Search icon

GBP, LLC

Company Details

Name: GBP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 1998 (27 years ago)
Entity Number: 2229749
ZIP code: 14086
County: Erie
Address: 165 LAKE AVE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
GBP, LLC DOS Process Agent 165 LAKE AVE, LANCASTER, NY, United States, 14086

Licenses

Number Type Date Last renew date End date Address Description
0340-23-329787 Alcohol sale 2023-05-05 2023-05-05 2025-05-31 165 LAKE AVE, LANCASTER, New York, 14086 Restaurant
0370-23-329787 Alcohol sale 2023-05-05 2023-05-05 2025-05-31 165 LAKE AVE, LANCASTER, New York, 14086 Food & Beverage Business

History

Start date End date Type Value
2006-01-26 2022-01-08 Address 165 LAKE AVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1998-02-18 2006-01-26 Address 33 PARKSIDE RIVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220202002618 2022-02-02 BIENNIAL STATEMENT 2022-02-02
220108000309 2021-09-09 CERTIFICATE OF CORRECTION 2021-09-09
210614000459 2021-06-14 CERTIFICATE OF AMENDMENT 2021-06-14
100308002646 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080214002478 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060126002191 2006-01-26 BIENNIAL STATEMENT 2006-02-01
980528000582 1998-05-28 AFFIDAVIT OF PUBLICATION 1998-05-28
980528000580 1998-05-28 AFFIDAVIT OF PUBLICATION 1998-05-28
980218000378 1998-02-18 ARTICLES OF ORGANIZATION 1998-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8080437109 2020-04-15 0296 PPP 165 Lake Avenue, Lancaster, NY, 14086
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19322.92
Forgiveness Paid Date 2021-06-22
3664128303 2021-01-22 0296 PPS 165 Lake Ave, Lancaster, NY, 14086-3109
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26827
Loan Approval Amount (current) 26827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-3109
Project Congressional District NY-23
Number of Employees 9
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27173.18
Forgiveness Paid Date 2022-05-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State