Search icon

GSSJ CORP.

Company Details

Name: GSSJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2018 (7 years ago)
Entity Number: 5436132
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 210 EAST 87TH STREET, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 201-925-3600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GRACE HONG DOS Process Agent 210 EAST 87TH STREET, NEW YORK, NY, United States, 10128

Agent

Name Role Address
GRACE HONG Agent 210 E 87TH STREET, NEW YORK, NY, 10128

Chief Executive Officer

Name Role Address
GRACE HONG Chief Executive Officer 210 EAST 87TH STREET, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date
2090519-DCA Inactive Business 2019-09-13

History

Start date End date Type Value
2018-11-01 2021-05-21 Address 22A WEST RUBY AVENUE, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210521060252 2021-05-21 BIENNIAL STATEMENT 2020-11-01
181101010108 2018-11-01 CERTIFICATE OF INCORPORATION 2018-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3233280 LL VIO CREDITED 2020-09-17 250 LL - License Violation
3085016 LICENSE INVOICED 2019-09-13 85 Laundries License Fee
3085017 BLUEDOT INVOICED 2019-09-13 340 Laundries License Blue Dot Fee
3083422 PROCESSING CREDITED 2019-09-10 50 License Processing Fee
3083425 DCA-SUS CREDITED 2019-09-10 375 Suspense Account
3064218 LICENSE CREDITED 2019-07-22 85 Laundries License Fee
3064219 BLUEDOT CREDITED 2019-07-22 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-10 Hearing Decision Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
8187.50
Date:
2018-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
8187.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8294.05
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12156.82

Date of last update: 23 Mar 2025

Sources: New York Secretary of State