Search icon

GAF, WEST LTD.

Company Details

Name: GAF, WEST LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1999 (26 years ago)
Entity Number: 2356412
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 401 WEST 48TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 401 WEST 48TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SMITH Chief Executive Officer 401 WEST 48TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PETER SMITH DOS Process Agent 401 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132698 Alcohol sale 2023-09-11 2023-09-11 2025-09-30 401 W 48TH STREET, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2012-11-21 2013-03-12 Address 401 WEST 48TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-11-21 2013-03-12 Address 401 WEST 48TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2012-11-21 2013-03-12 Address 401 WEST 48TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-03-15 2012-11-21 Address 401 WEST 48TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130312006592 2013-03-12 BIENNIAL STATEMENT 2013-03-01
121121002454 2012-11-21 BIENNIAL STATEMENT 2011-03-01
061124000417 2006-11-24 ANNULMENT OF DISSOLUTION 2006-11-24
DP-1650162 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990315000764 1999-03-15 CERTIFICATE OF INCORPORATION 1999-03-15

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24566.00
Total Face Value Of Loan:
24566.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17772.00
Total Face Value Of Loan:
17772.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24566
Current Approval Amount:
24566
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24739.2
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17772
Current Approval Amount:
17772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17936.97

Date of last update: 31 Mar 2025

Sources: New York Secretary of State