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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GFI MANAGEMENT SERVICES, INC., FLORIDA | F01000000885 | FLORIDA |
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 |
Name | Role | Address |
---|---|---|
ALLEN GROSS | Chief Executive Officer | C/O GFI CAPITAL RESOURCES, 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10005 |
Number | Type | End date |
---|---|---|
31GR1036524 | CORPORATE BROKER | 2026-01-19 |
109927486 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2741252 | SL VIO | INVOICED | 2018-02-08 | 300 | SL - Sick Leave Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106871460 | 0215000 | 1997-06-02 | 77 SULLIVAN PLACE, BROOKLYN, NY, 11225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3546578504 | 2021-02-24 | 0202 | PPS | 140 Broadway Fl 41, New York, NY, 10005-1009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State