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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2533977702 2020-05-01 0202 PPP 401 W 48TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17772
Loan Approval Amount (current) 17772
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17936.97
Forgiveness Paid Date 2021-04-08
6638498407 2021-02-10 0202 PPS 401 W 48th St, New York, NY, 10036-1203
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24566
Loan Approval Amount (current) 24566
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 New York, NEW YORK, NY, 10036-1203
Project Congressional District NY-12
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24739.2
Forgiveness Paid Date 2021-10-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State