Search icon

G M PUMP REPAIR INC.

Company Details

Name: G M PUMP REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1991 (34 years ago)
Entity Number: 1551468
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 161 BAY 11TH ST, BROOKLYN, NY, United States, 11228
Principal Address: 161 BAY 11TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER TAIT Chief Executive Officer 191 BUTLER AVENUE, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 BAY 11TH ST, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2025-02-21 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-22 2011-05-31 Address 134 BAY TERRACE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2005-07-07 2007-05-22 Address 161 BAY 11TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1997-05-23 2005-07-07 Address 391 FOREST AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1995-05-31 2007-05-22 Address 161 BAY 11 STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1995-05-31 2007-05-22 Address 134 BAY TERRACE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1991-05-30 1997-05-23 Address 391 FOREST AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1991-05-30 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130605002011 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110531002861 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090505002433 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070522002770 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050707002314 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030507002639 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010604002041 2001-06-04 BIENNIAL STATEMENT 2001-05-01
990825002320 1999-08-25 BIENNIAL STATEMENT 1999-05-01
970523002073 1997-05-23 BIENNIAL STATEMENT 1997-05-01
950531002256 1995-05-31 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8919748405 2021-02-14 0202 PPS 389 Wild Ave Ste A, Staten Island, NY, 10314-4758
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68647
Loan Approval Amount (current) 68647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-4758
Project Congressional District NY-11
Number of Employees 5
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69063.73
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State