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

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

Links between entities

Type:
Headquarter of
Company Number:
F01000000885
State:
FLORIDA

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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60245.00
Total Face Value Of Loan:
60245.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100382.00
Total Face Value Of Loan:
100382.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-06-02
Type:
Unprog Rel
Address:
77 SULLIVAN PLACE, BROOKLYN, NY, 11225
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
100382
Current Approval Amount:
100382
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-02-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
60245
Current Approval Amount:
60245
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 15 Mar 2025

Sources: New York Secretary of State