Search icon

G-WAY MANAGEMENT, LLC

Company Details

Name: G-WAY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2002 (23 years ago)
Entity Number: 2784681
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 839 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

Agent

Name Role Address
AMI ARIEL Agent 4 PARK AVENUE 12-M, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
G-WAY MANAGEMENT, LLC DOS Process Agent 839 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

Form 5500 Series

Employer Identification Number (EIN):
331044972
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-10 2024-07-16 Address 839 CLASSON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2006-07-21 2012-07-10 Address 9 BEDFORD PL, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2002-07-01 2024-07-16 Address 4 PARK AVENUE 12-M, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2002-07-01 2006-07-21 Address 4 PARK AVENUE 12-M, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716002678 2024-07-16 BIENNIAL STATEMENT 2024-07-16
220718001585 2022-07-18 BIENNIAL STATEMENT 2022-07-01
220519003156 2022-05-19 BIENNIAL STATEMENT 2020-07-01
180703007466 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705006083 2016-07-05 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
82523.00
Total Face Value Of Loan:
82523.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
116200.00
Total Face Value Of Loan:
116200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116200
Current Approval Amount:
116200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
117113.46
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82523
Current Approval Amount:
82523
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
82864.55

Date of last update: 30 Mar 2025

Sources: New York Secretary of State