Search icon

G.C. CONSULTANTS, INC.

Company Details

Name: G.C. CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1988 (37 years ago)
Entity Number: 1289921
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 MADISON AVE., STE 1206, NEW YORK, NY, United States, 10022
Principal Address: 444 MADISON AVE / SUITE 1206, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G C CONSULTANTS INC 401 K PROFIT SHARING PLAN TRUST 2015 133501575 2016-07-21 G C CONSULTANTS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541190
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVE STE 1206, NEW YORK, NY, 100226957

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing ETHEM GUNGOR
G C CONSULTANTS INC 401 K PROFIT SHARING PLAN TRUST 2014 133501575 2015-07-07 G C CONSULTANTS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541190
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVE STE 1206, NEW YORK, NY, 100226957

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing ETHEM GUNGOR
G C CONSULTANTS INC 401 K PROFIT SHARING PLAN TRUST 2013 133501575 2014-06-27 G C CONSULTANTS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541190
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVE STE 1206, NEW YORK, NY, 100226957

Signature of

Role Plan administrator
Date 2014-06-27
Name of individual signing ETHEM GUNGOR
G C CONSULTANTS INC 401 K PROFIT SHARING PLAN TRUST 2012 133501575 2013-07-24 G C CONSULTANTS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541190
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVE STE 1206, NEW YORK, NY, 100226957

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing G C CONSULTANTS INC
G C CONSULTANTS INC 401 K PROFIT SHARING PLAN TRUST 2011 133501575 2012-07-26 G C CONSULTANTS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVE STE 1206, NEW YORK, NY, 100226957

Plan administrator’s name and address

Administrator’s EIN 133501575
Plan administrator’s name G C CONSULTANTS INC
Plan administrator’s address 444 MADISON AVE STE 1206, NEW YORK, NY, 100226957
Administrator’s telephone number 2123109311

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing G C CONSULTANTS INC
G C CONSULTANTS INC 401 K PROFIT SHARING PLAN TRUST 2010 133501575 2011-07-26 G C CONSULTANTS INC 17
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVE SUITE 1206, NEW YORK, NY, 100220000

Plan administrator’s name and address

Administrator’s EIN 133501575
Plan administrator’s name G C CONSULTANTS INC
Plan administrator’s address 444 MADISON AVE SUITE 1206, NEW YORK, NY, 100220000
Administrator’s telephone number 2123109311

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing G C CONSULTANTS INC
G C CONSULTANTS INC 401 K PROFIT SHARING PLAN TRUST 2010 133501575 2012-01-17 G C CONSULTANTS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVE SUITE 1206, NEW YORK, NY, 100220000

Plan administrator’s name and address

Administrator’s EIN 133501575
Plan administrator’s name G C CONSULTANTS INC
Plan administrator’s address 444 MADISON AVE SUITE 1206, NEW YORK, NY, 100220000
Administrator’s telephone number 2123109311

Signature of

Role Plan administrator
Date 2012-01-17
Name of individual signing ETHEM GUNGOR

Chief Executive Officer

Name Role Address
GIUSEPPE BRUSA Chief Executive Officer 444 MADISON AVE / SUITE 1206, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
G.C. CONSULTANTS, INC. DOS Process Agent 444 MADISON AVE., STE 1206, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-09-03 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Address 444 MADISON AVE / SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-03 Address 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-09-06 2020-09-01 Address 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-09-05 2024-09-03 Address 444 MADISON AVE / SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-09-05 2016-09-06 Address 444 MADISON AVE / SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-09-22 2006-09-05 Address 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-09-22 2006-09-05 Address 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-09-22 2006-09-05 Address 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-05-04 1998-09-22 Address 119 WEST 57TH STREET, #512, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903001629 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220908000331 2022-09-08 BIENNIAL STATEMENT 2022-09-01
200901060608 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180913006421 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160906007759 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140916006824 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120912002072 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101007002664 2010-10-07 BIENNIAL STATEMENT 2010-09-01
080909002299 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060905002123 2006-09-05 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4141547103 2020-04-12 0202 PPP 444 MADISON AVE, NEW YORK, NY, 10022-6916
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457602
Loan Approval Amount (current) 457602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
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, 10022-6916
Project Congressional District NY-12
Number of Employees 22
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 460383.94
Forgiveness Paid Date 2021-02-12
9780218507 2021-03-12 0202 PPS 444 Madison Ave Ste 1206, New York, NY, 10022-6957
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457602
Loan Approval Amount (current) 457602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
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, 10022-6957
Project Congressional District NY-12
Number of Employees 22
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 459292.59
Forgiveness Paid Date 2021-07-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State