Search icon

G-PLEX, INC.

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
100616002815 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080611002321 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060526002165 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040628002830 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020517002378 2002-05-17 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6811688410 2021-02-11 0235 PPS 194 Morris Ave Ste 9, Holtsville, NY, 11742-1437
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103695
Loan Approval Amount (current) 103695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holtsville, SUFFOLK, NY, 11742-1437
Project Congressional District NY-01
Number of Employees 15
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105277.41
Forgiveness Paid Date 2022-08-24
5721207706 2020-05-01 0235 PPP 194 MORRIS AVE STE 7, HOLTSVILLE, NY, 11742-1452
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94646
Loan Approval Amount (current) 94646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLTSVILLE, SUFFOLK, NY, 11742-1452
Project Congressional District NY-01
Number of Employees 14
NAICS code 541860
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95447.25
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1963051 Intrastate Non-Hazmat 2009-11-04 - - 1 1 Private(Property)
Legal Name G-PLEX INC
DBA Name -
Physical Address 194-7 MORRIS AVE, HOLTSVILLE, NY, 11742, US
Mailing Address 194-7 MORRIS AVE, HOLTSVILLE, NY, 11742, US
Phone (631) 447-9500
Fax (631) 447-9518
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State