Search icon

G-PLEX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G-PLEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1982 (43 years ago)
Entity Number: 776436
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 194 MORRIS AVE., unit 9, holtsville, NY, United States, 11742
Principal Address: 194 morris ave, unit 9, holtsville, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 MORRIS AVE., unit 9, holtsville, NY, United States, 11742

Chief Executive Officer

Name Role Address
MARILYN CRAIG Chief Executive Officer 194 MORRIS AVE, UNIT 9, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
1993-02-02 2002-05-17 Address 194-7-8-9 MORRIS AVE., HOLTSVILLE, NY, 11742, 1447, USA (Type of address: Chief Executive Officer)
1993-02-02 2002-05-17 Address 12 BARNES RD., WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
1982-06-16 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-06-16 1993-02-02 Address 856 ROUTE 25 A, PO BOX 492, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220614000373 2022-06-14 BIENNIAL STATEMENT 2022-06-01
180607006599 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160606006881 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140605006530 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120606006401 2012-06-06 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
103695.00
Total Face Value Of Loan:
103695.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-03
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:
94646.00
Total Face Value Of Loan:
94646.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103695
Current Approval Amount:
103695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105277.41
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94646
Current Approval Amount:
94646
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95447.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 447-9518
Add Date:
2009-11-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State