Search icon

GBCHEALTH, INC.

Company Details

Name: GBCHEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 27 Sep 2001 (24 years ago)
Date of dissolution: 11 Jan 2024
Entity Number: 2684154
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 350 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GBCHEALTH, INC. 403(B) RETIREMENT PLAN 2013 134185520 2014-10-15 GBCHEALTH, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 813000
Sponsor’s telephone number 2125841600
Plan sponsor’s address 110 WILLIAM STREET SUITE 1800, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing PAMELA SHEPARD
GBCHEALTH, INC. 403(B) RETIREMENT PLAN 2012 134185520 2013-08-01 GBCHEALTH, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 813000
Sponsor’s telephone number 2125841600
Plan sponsor’s address 110 WILLIAM STREET SUITE 1800, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2013-08-01
Name of individual signing PAMELA SHEPARD

DOS Process Agent

Name Role Address
C/O AMELIOR ORGANIZATION DOS Process Agent 350 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2013-11-13 2024-03-12 Address 350 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-12-31 2013-11-13 Address ONE LIBERTY PLAZA, 165 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-11-14 2011-04-22 Name THE GLOBAL BUSINESS COALITION ON HIV/AIDS, TUBERCULOSIS AND MALARIA, INC.
2002-06-17 2006-11-14 Name THE GLOBAL BUSINESS COALITION ON HIV & AIDS, INC.
2001-09-27 2002-06-17 Name THE GLOBAL BUISNESS COUNCIL ON HIV & AIDS, INC.
2001-09-27 2008-12-31 Address 58 EAST 68TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003661 2024-01-11 CERTIFICATE OF TERMINATION 2024-01-11
131113000720 2013-11-13 CERTIFICATE OF AMENDMENT 2013-11-13
110422000223 2011-04-22 CERTIFICATE OF AMENDMENT 2011-04-22
081231000637 2008-12-31 CERTIFICATE OF MERGER 2008-12-31
061114000249 2006-11-14 CERTIFICATE OF AMENDMENT 2006-11-14
060608000516 2006-06-08 CERTIFICATE OF AMENDMENT 2006-06-08
020617000320 2002-06-17 CERTIFICATE OF AMENDMENT 2002-06-17
010927000460 2001-09-27 APPLICATION OF AUTHORITY 2001-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6118897202 2020-04-27 0202 PPP 41 East 11 Street 11 Floor, New York, NY, 10003
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88500
Loan Approval Amount (current) 88500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 923120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89038.38
Forgiveness Paid Date 2020-12-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State