Search icon

GINA VOSTI LLC

Company Details

Name: GINA VOSTI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2018 (7 years ago)
Entity Number: 5339092
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 220 MONTGOMERY STREET, 21C, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 220 MONTGOMERY STREET, 21C, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2018-05-10 2019-05-07 Address 160 W 119TH STREET, 4A, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060306 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190507000893 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
180828000299 2018-08-28 CERTIFICATE OF PUBLICATION 2018-08-28
180510010278 2018-05-10 ARTICLES OF ORGANIZATION 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7676708306 2021-01-28 0202 PPP 220 Montgomery St Apt 21C, Brooklyn, NY, 11225-2022
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1485
Loan Approval Amount (current) 1485
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-2022
Project Congressional District NY-09
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1495.07
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State