Search icon

GP CONSTRUCTION LLC

Company Details

Name: GP CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jul 1999 (26 years ago)
Date of dissolution: 17 Jul 2009
Entity Number: 2394213
ZIP code: 10801
County: Westchester
Place of Formation: New York
Activity Description: GP Construction, LLC does conceptual planning, design and construction. The company has also played the role of general contractor, construction manager and/or owner's representative.
Address: GOLDFARB PROPERTIES, 524 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 212-433-1336

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MR. CHRISTOPHER BECKER DOS Process Agent GOLDFARB PROPERTIES, 524 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1999-07-01 1999-07-27 Address TWO WORLD TRADE CENTER, SUITE 8746, NEW YORK, NY, 10048, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090717000688 2009-07-17 ARTICLES OF DISSOLUTION 2009-07-17
070716002518 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050707002002 2005-07-07 BIENNIAL STATEMENT 2005-07-01
030702002100 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010628002314 2001-06-28 BIENNIAL STATEMENT 2001-07-01
991013000213 1999-10-13 AFFIDAVIT OF PUBLICATION 1999-10-13
991013000206 1999-10-13 AFFIDAVIT OF PUBLICATION 1999-10-13
990727000810 1999-07-27 CERTIFICATE OF AMENDMENT 1999-07-27
990701000137 1999-07-01 ARTICLES OF ORGANIZATION 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7226008507 2021-03-05 0248 PPP 1992 Montrose Ave, Binghamton, NY, 13903-3621
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9297
Loan Approval Amount (current) 9297
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 Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-3621
Project Congressional District NY-19
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
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 2427.16
Forgiveness Paid Date 2022-04-26
5356438408 2021-02-08 0202 PPP 745 5th Ave Ste 500, New York, NY, 10151-0099
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) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
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, 10151-0099
Project Congressional District NY-12
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11485.58
Forgiveness Paid Date 2021-11-15

Date of last update: 28 Apr 2025

Sources: New York Secretary of State