Search icon

GGJM CORP.

Company Details

Name: GGJM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2018 (7 years ago)
Entity Number: 5324050
ZIP code: 11580
County: Suffolk
Place of Formation: New York
Address: 30 SOUTH CENTRAL AVENUE, SUITE 100, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MISROK LAW FIRM, LLP DOS Process Agent 30 SOUTH CENTRAL AVENUE, SUITE 100, VALLEY STREAM, NY, United States, 11580

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123495 Alcohol sale 2023-12-05 2023-12-05 2025-11-30 257 261 S WELLWOOD AVE, LINDENHURST, New York, 11757 Restaurant

Filings

Filing Number Date Filed Type Effective Date
180417000259 2018-04-17 CERTIFICATE OF INCORPORATION 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5799058705 2021-04-03 0235 PPP 255 S Wellwood Ave, Lindenhurst, NY, 11757-4904
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-4904
Project Congressional District NY-02
Number of Employees 6
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28012.65
Forgiveness Paid Date 2022-01-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State