Search icon

GHP OFFICE REALTY, LLC

Headquarter

Company Details

Name: GHP OFFICE REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 1999 (25 years ago)
Entity Number: 2443003
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

Links between entities

Type Company Name Company Number State
Headquarter of GHP OFFICE REALTY, LLC, CONNECTICUT 0839987 CONNECTICUT

DOS Process Agent

Name Role Address
GHP OFFICE REALTY, LLC DOS Process Agent 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2016-09-21 2023-11-27 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2005-11-14 2016-09-21 Address ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1999-11-23 2005-11-14 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127003271 2023-11-27 BIENNIAL STATEMENT 2023-11-01
211122002573 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191107060450 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171103007143 2017-11-03 BIENNIAL STATEMENT 2017-11-01
170804000481 2017-08-04 CERTIFICATE OF AMENDMENT 2017-08-04
160921002003 2016-09-21 BIENNIAL STATEMENT 2015-11-01
051114002994 2005-11-14 BIENNIAL STATEMENT 2005-11-01
000203000526 2000-02-03 AFFIDAVIT OF PUBLICATION 2000-02-03
000203000522 2000-02-03 AFFIDAVIT OF PUBLICATION 2000-02-03
991123000408 1999-11-23 ARTICLES OF ORGANIZATION 1999-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1663128509 2021-02-19 0202 PPS 4 W Red Oak Ln, White Plains, NY, 10604-3603
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227636.3
Loan Approval Amount (current) 227636.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-3603
Project Congressional District NY-17
Number of Employees 13
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228509.43
Forgiveness Paid Date 2021-07-13
9167827203 2020-04-28 0202 PPP 4 W RED OAK LN, WEST HARRISON, NY, 10604
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237943
Loan Approval Amount (current) 237943
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARRISON, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 13
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239944.33
Forgiveness Paid Date 2021-03-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State