Search icon

GUMLEY-HAFT LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133856227
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

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

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
484700
Current Approval Amount:
484700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
490941.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State