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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
30480.00
Total Face Value Of Loan:
30480.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30480
Current Approval Amount:
30480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30767.92

Date of last update: 17 Mar 2025

Sources: New York Secretary of State