Search icon

GIGFINESSE, INC.

Company Details

Name: GIGFINESSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2019 (6 years ago)
Entity Number: 5584695
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 17 State St. Suite 4000, New York, NY, United States, 10004

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
MIR HWANG Chief Executive Officer 17 STATE ST. SUITE 4000, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 324 GRAND ST, APT 5A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 17 STATE ST. SUITE 4000, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-10-15 2023-10-15 Address 324 GRAND ST, APT 5A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-10-15 2023-10-15 Address 17 STATE ST. SUITE 4000, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-10-15 2024-07-03 Address 324 GRAND ST, APT 5A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-10-15 2024-07-03 Address 17 State St. Suite 4000, New York, NY, 10004, USA (Type of address: Service of Process)
2023-10-15 2024-07-03 Address 17 STATE ST. SUITE 4000, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-07-10 2023-10-15 Address 342 E 8TH ST. APT 6M, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703001419 2024-06-18 CERTIFICATE OF CHANGE BY ENTITY 2024-06-18
231015000115 2023-10-15 BIENNIAL STATEMENT 2023-07-01
210819002681 2021-08-19 BIENNIAL STATEMENT 2021-08-19
190710000318 2019-07-10 APPLICATION OF AUTHORITY 2019-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3033727706 2020-05-01 0202 PPP 342 E 8TH ST APT 6M, NEW YORK, NY, 10009
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20215
Loan Approval Amount (current) 20215
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20410.91
Forgiveness Paid Date 2021-04-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State