Search icon

GHP SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GHP SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jul 2002 (23 years ago)
Date of dissolution: 22 Mar 2024
Entity Number: 2784477
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 220 EAST 42 STREET, #710, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
GHP SOLUTIONS, LLC DOS Process Agent 220 EAST 42 STREET, #710, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID:
J1N8WGTB9H87
CAGE Code:
4R7M1
UEI Expiration Date:
2022-07-23

Business Information

Doing Business As:
GYNUITY
Activation Date:
2021-06-24
Initial Registration Date:
2007-05-03

Commercial and government entity program

CAGE number:
4R7M1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2026-06-24
SAM Expiration:
2022-07-23

Contact Information

POC:
BEVERLY WINIKOFF

Form 5500 Series

Employer Identification Number (EIN):
061652595
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-09 2024-03-25 Address 220 EAST 42 STREET, #710, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-07-11 2020-07-09 Address 15 EAST 26TH ST STE 801, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-07-06 2008-07-11 Address 15 E 26TH ST / 16TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-07-01 2004-07-06 Address 333 EAST 30TH STREET, APARTMENT 15J, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325000111 2024-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-22
200709061796 2020-07-09 BIENNIAL STATEMENT 2020-07-01
190321000382 2019-03-21 CERTIFICATE OF AMENDMENT 2019-03-21
180703006560 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705007014 2016-07-05 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144379.00
Total Face Value Of Loan:
144379.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33.00
Total Face Value Of Loan:
276033.00
Date:
2011-08-24
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
MISOPROSTOL FOR TREATMENT OF FETAL DEATH AT 14-28 WEEKS PHASE III
Obligated Amount:
367544.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$276,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,033
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$279,161.37
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $276,033
Jobs Reported:
16
Initial Approval Amount:
$144,379
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,379
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,878.17
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $144,376
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State