Search icon

GV SERVICE, INC.

Company Details

Name: GV SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2021 (4 years ago)
Entity Number: 5938296
ZIP code: 10011
County: New York
Place of Formation: Georgia
Foreign Legal Name: GV SERVICE, INC.
Address: 5 West 19th Street, 10th Floor, New York, NY, United States, 10011
Principal Address: 250 Curie Drive, Suite 100, Alpharetta, NY, United States, 30005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GV SERVICE, INC. RETIREMENT PLAN 2020 134096598 2021-09-01 GV SERVICE, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 2123438749
Plan sponsor’s address 265 CANAL STREET, SUITE 203, NEW YORK, NY, 10013
GV SERVICE, INC. RETIREMENT PLAN 2019 134096598 2020-10-23 GV SERVICE, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 2123438749
Plan sponsor’s address 265 CANAL STREET, SUITE 203, NEW YORK, NY, 10013
GV SERVICE, INC. RETIREMENT PLAN 2018 134096598 2019-10-15 GV SERVICE, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 2123438749
Plan sponsor’s address 265 CANAL STREET, SUITE 203, NEW YORK, NY, 10013
GV SERVICE, INC. RETIREMENT PLAN 2017 134096598 2018-10-15 GV SERVICE, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 2123438749
Plan sponsor’s address 265 CANAL STREET, SUITE 203, NEW YORK, NY, 10013
GV SERVICE, INC. RETIREMENT PLAN 2016 134096598 2017-10-04 GV SERVICE, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 2123438749
Plan sponsor’s address 265 CANAL STREET, SUITE 203, NEW YORK, NY, 10013
GV SERVICE, INC. RETIREMENT PLAN 2015 134096598 2016-08-01 GV SERVICE, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 2123438749
Plan sponsor’s address 265 CANAL STREET, SUITE 203, NEW YORK, NY, 10013
GV SERVICE, INC. RETIREMENT PLAN 2014 134096598 2015-10-09 GV SERVICE, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 2123438749
Plan sponsor’s address 265 CANAL STREET, SUITE 203, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing GIULIO VALENTE
Role Employer/plan sponsor
Date 2015-10-09
Name of individual signing GIULIO VALENTE
GV SERVICE, INC. RETIREMENT PLAN 2013 134096598 2014-05-09 GV SERVICE, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 2123438749
Plan sponsor’s address 265 CANAL STREET, SUITE 203, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-05-09
Name of individual signing GIULIO VALENTE
GV SERVICE, INC. RETIREMENT PLAN 2012 134096598 2013-10-15 GV SERVICE, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 2123438749
Plan sponsor’s address 265 CANAL STREET, SUITE 203, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing GIULIO VALENTE

DOS Process Agent

Name Role Address
FRANK FERRANTE, JR. DOS Process Agent 5 West 19th Street, 10th Floor, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
GIULIO VALENTE Chief Executive Officer 250 CURIE DRIVE, SUITE 100, ALPHARETTA, NY, United States, 30005

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 250 CURIE DRIVE, SUITE 100, ALPHARETTA, NY, 30005, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 250 CURIE DRIVE, SUITE 100, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2021-10-05 2025-02-05 Address 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-02-10 2021-02-10 Name GV SERVICE, INC.
2021-02-10 2021-10-05 Name GV SERVICE, INC.
2021-02-10 2021-10-05 Address 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205002605 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230202001360 2023-02-02 BIENNIAL STATEMENT 2023-02-01
211005001094 2021-09-08 CERTIFICATE OF AMENDMENT 2021-09-08
210210000038 2021-02-10 APPLICATION OF AUTHORITY 2021-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1499568705 2021-03-27 0202 PPS 265 Canal St Ste 203, New York, NY, 10013-6022
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99600
Loan Approval Amount (current) 99600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-6022
Project Congressional District NY-10
Number of Employees 6
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100073.1
Forgiveness Paid Date 2021-09-23
6176337207 2020-04-27 0202 PPP 265 Canal St Suite 203, New York, NY, 10013-6022
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106500
Loan Approval Amount (current) 106500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-6022
Project Congressional District NY-10
Number of Employees 7
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107118.12
Forgiveness Paid Date 2021-02-16

Date of last update: 22 Mar 2025

Sources: New York Secretary of State