Search icon

GRAVITY INTERNATIONAL PROGRAMS INC

Company Details

Name: GRAVITY INTERNATIONAL PROGRAMS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2018 (6 years ago)
Entity Number: 5442994
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 MADISON SQUARE WEST, SUITE 1116, NEW YORK, NY, United States, 10010
Principal Address: 2 Fifth Ave, 8P, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MINE GUR DOS Process Agent 16 MADISON SQUARE WEST, SUITE 1116, NEW YORK, NY, United States, 10010

Agent

Name Role Address
MINE GUR Agent 16 MADISON SQUARE WEST, SUITE 1130, NEW YORK, NY, 10010

Chief Executive Officer

Name Role Address
MINE GUR Chief Executive Officer 16 MADISON SQUARE WEST, SUITE 1116, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-05-29 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-14 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-14 2024-05-06 Address 16 MADISON SQUARE WEST, SUITE 1130, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2018-11-14 2024-05-06 Address 16 MADISON SQUARE WEST, SUITE 1130, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002772 2024-05-06 BIENNIAL STATEMENT 2024-05-06
181114010120 2018-11-14 CERTIFICATE OF INCORPORATION 2018-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5191577703 2020-05-01 0202 PPP 16 MADISON SQ W STE 1130 SUITE 1109, NEW YORK, NY, 10010
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17597
Loan Approval Amount (current) 17597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17839.02
Forgiveness Paid Date 2021-09-16
3333408800 2021-04-14 0202 PPS 16 Madison Sq W Ste 1115, New York, NY, 10010-1629
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5352
Loan Approval Amount (current) 5352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-1629
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5394.08
Forgiveness Paid Date 2022-01-28

Date of last update: 06 Mar 2025

Sources: New York Secretary of State