Search icon

GPR ASSOCIATES, INC.

Company Details

Name: GPR ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1998 (27 years ago)
Entity Number: 2292142
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 249-50 57TH DRIVE, DOUGLASTON, NY, United States, 11362

Contact Details

Phone +1 718-224-3758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUNJANT P RASTOGI Chief Executive Officer 249-50 57TH DRIVE, DOUGLASTON, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249-50 57TH DRIVE, DOUGLASTON, NY, United States, 11362

History

Start date End date Type Value
2010-08-27 2012-08-24 Address 246-50 57TH DRIVE, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
2010-08-27 2012-08-24 Address 246-50 57TH DRIVE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
2010-08-27 2012-08-24 Address 246-50 57TH DRIVE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2005-05-03 2010-08-27 Address 246-50 57TH DR, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
2002-08-28 2005-05-03 Address 246-50 57TH DR, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
2002-08-28 2010-08-27 Address 246-50 57TH DR, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2000-09-11 2002-08-28 Address 246-50 57TH DR, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
2000-09-11 2002-08-28 Address 246-50 57TH DR, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
1998-08-26 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-26 2010-08-27 Address 246-50 57TH DRIVE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150310006199 2015-03-10 BIENNIAL STATEMENT 2014-08-01
120824002025 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100827002631 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080814002997 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060727003011 2006-07-27 BIENNIAL STATEMENT 2006-08-01
050503002896 2005-05-03 BIENNIAL STATEMENT 2004-08-01
020828002370 2002-08-28 BIENNIAL STATEMENT 2002-08-01
000911002512 2000-09-11 BIENNIAL STATEMENT 2000-08-01
980826000259 1998-08-26 CERTIFICATE OF INCORPORATION 1998-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1911877700 2020-05-01 0202 PPP 24650 57TH DR, DOUGLASTON, NY, 11362
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33725
Loan Approval Amount (current) 33725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOUGLASTON, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 3
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34069.28
Forgiveness Paid Date 2021-05-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State