Search icon

GAMING TO GREATNESS INC.

Company Details

Name: GAMING TO GREATNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2019 (6 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 5649196
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 250 NEWCASTLE CT UNIT D, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCAS GOMEZ DOS Process Agent 250 NEWCASTLE CT UNIT D, RIDGE, NY, United States, 11961

Agent

Name Role Address
LUCAS GOMEZ Agent 250 NEWCASTLE CT UNIT D, RIDGE, NY, 11961

History

Start date End date Type Value
2019-11-01 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-01 2021-12-22 Address 250 NEWCASTLE CT UNIT D, RIDGE, NY, 11961, USA (Type of address: Registered Agent)
2019-11-01 2021-12-22 Address 250 NEWCASTLE CT UNIT D, RIDGE, NY, 11961, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211222000450 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
191101010356 2019-11-01 CERTIFICATE OF INCORPORATION 2020-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
4467.00
Total Face Value Of Loan:
4467.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4467
Current Approval Amount:
4467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4514.9

Date of last update: 23 Mar 2025

Sources: New York Secretary of State