Search icon

GPA MECHANICAL PIPING OF NEW YORK, INC

Company Details

Name: GPA MECHANICAL PIPING OF NEW YORK, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2001 (24 years ago)
Entity Number: 2665713
ZIP code: 11558
County: Suffolk
Place of Formation: New York
Address: 44 ALABAMA AVENUE, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH GROPPER Chief Executive Officer 44 ALABAMA AVENUE, ISLAND PARK, NY, United States, 11558

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
GPA MECHANICAL PIPING OF NY DOS Process Agent 44 ALABAMA AVENUE, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2023-07-06 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-06 Address 44 ALABAMA AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2021-03-08 2023-07-06 Address 44 ALABAMA AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2021-03-08 2023-07-06 Address 44 ALABAMA AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2015-01-26 2021-03-08 Address 60 RALPH AVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2015-01-26 2021-03-08 Address 60 RALPH AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2001-07-31 2005-06-14 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2001-07-31 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-31 2015-01-26 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706003118 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220324000728 2022-03-24 BIENNIAL STATEMENT 2021-07-01
210308060838 2021-03-08 BIENNIAL STATEMENT 2019-07-01
150126002029 2015-01-26 BIENNIAL STATEMENT 2013-07-01
050614000721 2005-06-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2005-07-14
010731000089 2001-07-31 CERTIFICATE OF INCORPORATION 2001-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5463338506 2021-02-27 0235 PPP 44 Alabama Ave, Island Park, NY, 11558-1181
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-1181
Project Congressional District NY-04
Number of Employees 14
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 252561.64
Forgiveness Paid Date 2022-03-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State