Search icon

GUMLEY-HAFT LLC

Company Details

Name: GUMLEY-HAFT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 1995 (30 years ago)
Entity Number: 1964993
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUMLEY HAFT LLC 401(K) PROFIT SHARING PLAN 2023 133856227 2024-10-15 GUMLEY HAFT LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2123712525
Plan sponsor’s address 1501 BROADWAY SUITE 1001, NEW YORK, NY, 10036
GUMLEY HAFT LLC 401(K) PROFIT SHARING PLAN 2022 133856227 2023-10-16 GUMLEY HAFT LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2123712525
Plan sponsor’s address 1501 BROADWAY SUITE 1001, NEW YORK, NY, 10036
GUMLEY HAFT LLC 401(K) PROFIT SHARING PLAN 2021 133856227 2022-10-17 GUMLEY HAFT LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2123712525
Plan sponsor’s address 1501 BROADWAY SUITE 1001, NEW YORK, NY, 10036
GUMLEY HAFT LLC 401(K) PROFIT SHARING PLAN 2020 133856227 2021-10-12 GUMLEY HAFT LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2123712525
Plan sponsor’s address 1501 BROADWAY SUITE 1001, NEW YORK, NY, 10036
GUMLEY HAFT LLC 401(K) PROFIT SHARING PLAN 2019 133856227 2020-10-14 GUMLEY HAFT LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2123712525
Plan sponsor’s address 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017
GUMLEY HAFT LLC 401(K) PROFIT SHARING PLAN 2018 133856227 2019-10-05 GUMLEY HAFT LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2123712525
Plan sponsor’s address 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017
GUMLEY HAFT LLC 401(K) PROFIT SHARING PLAN 2017 133856227 2018-10-12 GUMLEY HAFT LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2123712525
Plan sponsor’s address 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017
GUMLEY HAFT LLC 401(K) PROFIT SHARING PLAN 2016 133856227 2017-10-12 GUMLEY HAFT LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2123712525
Plan sponsor’s address 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017
GUMLEY HAFT LLC 401(K) PROFIT SHARING PLAN 2015 133856227 2016-10-13 GUMLEY HAFT LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 2123712525
Plan sponsor’s address 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-01-02 2024-03-11 Address 1501 Broadway, Suite 1001, New York, NY, 10036, USA (Type of address: Service of Process)
1995-10-16 2024-01-02 Address 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311000420 2024-02-14 CERTIFICATE OF CHANGE BY ENTITY 2024-02-14
240102007989 2024-01-02 BIENNIAL STATEMENT 2024-01-02
180719006064 2018-07-19 BIENNIAL STATEMENT 2017-10-01
160513002027 2016-05-13 BIENNIAL STATEMENT 2015-10-01
051205002228 2005-12-05 BIENNIAL STATEMENT 2005-10-01
011003002057 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991013002264 1999-10-13 BIENNIAL STATEMENT 1999-10-01
971029002040 1997-10-29 BIENNIAL STATEMENT 1997-10-01
960517000331 1996-05-17 AFFIDAVIT OF PUBLICATION 1996-05-17
960517000328 1996-05-17 AFFIDAVIT OF PUBLICATION 1996-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4087647303 2020-04-29 0202 PPP 415 Madison Avenue, New York, NY, 10017
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484700
Loan Approval Amount (current) 484700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10017-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 490941.34
Forgiveness Paid Date 2021-08-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State