Search icon

GFI MANAGEMENT SERVICES, INC.

Headquarter

Company Details

Name: GFI MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691626
ZIP code: 10005
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10005
Principal Address: C/O GFI CAPITAL RESOURCES, 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GFI MANAGEMENT SERVICES, INC., FLORIDA F01000000885 FLORIDA

DOS Process Agent

Name Role Address
C/O GFI CAPITAL RESOURCES GROUP, INC. DOS Process Agent ATTN: GENERAL COUNSEL, 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALLEN GROSS Chief Executive Officer C/O GFI CAPITAL RESOURCES, 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10005

Licenses

Number Type End date
31GR1036524 CORPORATE BROKER 2026-01-19
109927486 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2017-03-22 2021-02-24 Address ATTN: GENERAL COUNSEL, 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-23 2017-03-22 Address 50 BROADWAY, 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-02-12 2014-05-23 Address 50 BROADWAY, 4TH FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2009-02-12 2014-05-23 Address 50 BROADWAY, 4TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2009-02-12 2014-05-23 Address 50 BROADWAY, 4TH FLR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1997-04-09 2009-02-12 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1995-07-20 1995-12-22 Name GFC MANAGEMENT SERVICES, INC.
1995-04-12 1995-07-20 Name GFI MANAGEMENT SERVICES, INC.
1994-04-19 2009-02-12 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1994-04-19 2009-02-12 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210224060471 2021-02-24 BIENNIAL STATEMENT 2021-01-01
190108060456 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170322006129 2017-03-22 BIENNIAL STATEMENT 2017-01-01
140523006095 2014-05-23 BIENNIAL STATEMENT 2013-01-01
110203003231 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090212003139 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070109002662 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050218002211 2005-02-18 BIENNIAL STATEMENT 2005-01-01
010117002547 2001-01-17 BIENNIAL STATEMENT 2001-01-01
970409002658 1997-04-09 BIENNIAL STATEMENT 1997-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-10 No data 142 N 8TH ST, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2741252 SL VIO INVOICED 2018-02-08 300 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106871460 0215000 1997-06-02 77 SULLIVAN PLACE, BROOKLYN, NY, 11225
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1997-06-03
Case Closed 1998-04-27

Related Activity

Type Inspection
Activity Nr 106871452

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1997-06-19
Abatement Due Date 1997-06-29
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1997-06-19
Abatement Due Date 1997-07-22
Nr Instances 1
Nr Exposed 27
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 1997-06-19
Abatement Due Date 1997-07-22
Nr Instances 1
Nr Exposed 22
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 1997-06-19
Abatement Due Date 1997-07-22
Nr Instances 1
Nr Exposed 14
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101001 J01
Issuance Date 1997-06-19
Abatement Due Date 1997-07-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 17
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 1997-06-19
Abatement Due Date 1997-07-22
Nr Instances 1
Nr Exposed 24
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101001 J02 III
Issuance Date 1997-06-19
Abatement Due Date 1997-06-29
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 1997-06-19
Abatement Due Date 1997-07-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-06-19
Abatement Due Date 1997-07-22
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 27
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-06-19
Abatement Due Date 1997-07-22
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 27
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 1997-06-19
Abatement Due Date 1997-07-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 1997-06-19
Abatement Due Date 1997-07-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4087497306 2020-04-29 0202 PPP 140 BROADWAY, NEW YORK, NY, 10005-1033
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100382
Loan Approval Amount (current) 100382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10005-1033
Project Congressional District NY-10
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3546578504 2021-02-24 0202 PPS 140 Broadway Fl 41, New York, NY, 10005-1009
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60245
Loan Approval Amount (current) 60245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10005-1009
Project Congressional District NY-10
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State