Search icon

G.G.G. REALTY CORP.

Company Details

Name: G.G.G. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1980 (45 years ago)
Entity Number: 653435
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 40 WEST 39TH STREET, SUITE #1, NEW YORK, NY, United States, 10018
Principal Address: 604 DERBY AVENUE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GATENIO Chief Executive Officer 40 WEST 39TH STREET, SUITE #1, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
G.G.G. REALTY CORP. DOS Process Agent 40 WEST 39TH STREET, SUITE #1, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2016-09-01 2020-09-01 Address 40 WEST 39TH STREET, SUITE #1, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-10-03 2016-09-01 Address PO BOX 375, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2006-10-03 2016-09-01 Address PO BOX 375, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2004-10-22 2006-10-03 Address 604 DERBY AVENUE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2004-10-22 2006-10-03 Address 604 DERBY AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2004-10-22 2006-10-03 Address 604 DERBY AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1993-06-02 2004-10-22 Address 172 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1993-06-02 2004-10-22 Address 604 DERBY AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1980-09-30 2004-10-22 Address 172 ORCHARD ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061392 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180918006192 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160901006403 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141014006183 2014-10-14 BIENNIAL STATEMENT 2014-09-01
120913002201 2012-09-13 BIENNIAL STATEMENT 2012-09-01
101012002878 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080918002410 2008-09-18 BIENNIAL STATEMENT 2008-09-01
061003002680 2006-10-03 BIENNIAL STATEMENT 2006-09-01
041022002557 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020821002440 2002-08-21 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608717700 2020-05-01 0202 PPP 40 WEST 39TH STREET SUITE 1, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30480
Loan Approval Amount (current) 30480
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531110
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 30767.92
Forgiveness Paid Date 2021-04-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State