Search icon

GC ALPHA, LLC

Company Details

Name: GC ALPHA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 1997 (27 years ago)
Entity Number: 2206051
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132811 Alcohol sale 2023-09-11 2023-09-11 2025-09-30 GRAND CENTRAL STATION W BAL, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
2019-11-27 2023-12-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-12-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-10-30 2019-11-27 Address 10 E. 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-10-30 2019-11-27 Address 10 E. 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-12-13 2017-10-30 Address 110 EAST 42ND ST 3RD FL, C/O CIPRIANI, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-05-18 2013-12-13 Address 110 EAST 42ND ST 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-12-08 2001-05-18 Address SUITE 3100, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035819 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201002213 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191204060461 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-112631 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112630 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
171204007362 2017-12-04 BIENNIAL STATEMENT 2017-12-01
171030000507 2017-10-30 CERTIFICATE OF CHANGE 2017-10-30
160706006992 2016-07-06 BIENNIAL STATEMENT 2015-12-01
131213006203 2013-12-13 BIENNIAL STATEMENT 2013-12-01
100125002144 2010-01-25 BIENNIAL STATEMENT 2009-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-29 No data 110 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3764347202 2020-04-27 0202 PPP 110 East 42 Street 0, New York, NY, 10017-5611
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 572200
Loan Approval Amount (current) 572200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-5611
Project Congressional District NY-12
Number of Employees 64
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178449.23
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State