Search icon

GSG ASSOCIATES, INC.

Company Details

Entity Name: GSG ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2013 (11 years ago)
Document Number: P08000095975
FEI/EIN Number 943449169
Address: 8841 W TERRY STREET, BONITA SPRINGS, FL, 34135, US
Mail Address: 8841 W Terry St, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Maher Timothy J Agent 8841 W TERRY STREET, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
Maher Timothy J Vice President 8841 W TERRY STREET, BONITA SPRINGS, FL, 34135
HICKS SUSAN MARIE Vice President 2362 ALEXANDER PALM DRIVE, NAPLES, FL, 34105
Hicks Nicole M Vice President 2362 Alexander Palm Dr, Naples, FL, 34105

President

Name Role Address
HICKS GEORGE LJR President 2362 Alexander Palm Dr, Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102454 BONITA BEE AIRPORT EXPRESS SERVICE ACTIVE 2013-10-18 2028-12-31 No data 8841 WEST TERRY STREET, BONITA SPRINGS, FL, 34135
G08329900386 SURGICAL VISIONS INTERNATIONAL EXPIRED 2008-11-24 2013-12-31 No data 2362 ALEXANDER PALM DRIVE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-07 8841 W TERRY STREET, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2016-01-07 Maher, Timothy J. No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 8841 W TERRY STREET, BONITA SPRINGS, FL 34135 No data
REINSTATEMENT 2013-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-02 8841 W TERRY STREET, BONITA SPRINGS, FL 34135 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248898503 2021-02-20 0455 PPS 8841 W Terry St Upstairs, Bonita Springs, FL, 34135-4381
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40322
Loan Approval Amount (current) 40322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-4381
Project Congressional District FL-19
Number of Employees 5
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Veteran
Forgiveness Amount 40616.96
Forgiveness Paid Date 2021-11-17
3823877710 2020-05-01 0455 PPP 8841 WEST TERRY STREET, BONITA SPRINGS, FL, 34135
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51036
Loan Approval Amount (current) 51036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Veteran
Forgiveness Amount 51391.15
Forgiveness Paid Date 2021-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State