Search icon

GEC DESIGN GROUP, LTD.

Headquarter

Company Details

Name: GEC DESIGN GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1987 (38 years ago)
Entity Number: 1165823
ZIP code: 10024
County: Nassau
Place of Formation: New York
Address: 139 W 82 STREET, SUITE 4H, NEW YORK CITY, NY, United States, 10024

Contact Details

Phone +1 203-329-9262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GEC DESIGN GROUP, LTD., CONNECTICUT 0653156 CONNECTICUT

Chief Executive Officer

Name Role Address
GARY CATCHPOLE Chief Executive Officer 139 W 82 STREET, SUITE 4H, NEW YORK CITY, NY, United States, 10024

DOS Process Agent

Name Role Address
GEC DESIGN GROUP, LTD. DOS Process Agent 139 W 82 STREET, SUITE 4H, NEW YORK CITY, NY, United States, 10024

Licenses

Number Status Type Date End date
1415189-DCA Active Business 2011-12-06 2025-02-28

History

Start date End date Type Value
2022-03-01 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-13 2017-04-04 Address 33 BARKERS POINT ROAD, SANDSPOINT, NY, 11050, USA (Type of address: Principal Executive Office)
2015-01-13 2017-04-04 Address 33 BARKERS POINT ROAD, SANDSPOINT, NY, 11050, USA (Type of address: Service of Process)
2015-01-13 2017-04-04 Address 33 BARKERS POINT ROAD, SANDSPOINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2009-03-30 2015-01-13 Address 97 SWEET BRIAR RD, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
2009-03-30 2015-01-13 Address 97 SWEET BRIAR RD, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2009-03-30 2015-01-13 Address 97 SWEET BRIAR RD, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2004-09-08 2009-03-30 Address 97 SWEET BRIAR RD, STANFORD, CT, 06905, USA (Type of address: Principal Executive Office)
2004-09-08 2009-03-30 Address 97 SWEET BRIAR RD, STANFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2004-09-08 2009-03-30 Address 97 SWEET BRIAR RD, STANFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060051 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190412060097 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404006081 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006470 2015-04-01 BIENNIAL STATEMENT 2015-04-01
150113007360 2015-01-13 BIENNIAL STATEMENT 2013-04-01
110506002577 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090330002680 2009-03-30 BIENNIAL STATEMENT 2009-04-01
050520002516 2005-05-20 BIENNIAL STATEMENT 2005-04-01
040908002949 2004-09-08 BIENNIAL STATEMENT 2003-04-01
040506000928 2004-05-06 CERTIFICATE OF AMENDMENT 2004-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538607 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3538606 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3410020 LICENSE REPL INVOICED 2022-01-26 15 License Replacement Fee
3258078 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258077 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915078 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915079 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2496207 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496208 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2155599 LICENSE REPL INVOICED 2015-08-20 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1890087405 2020-05-05 0202 PPP 139 W 82ND ST STE 4H, NEW YORK, NY, 10024-5544
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) 17500
Loan Approval Amount (current) 17500
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-5544
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17647.19
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State