Search icon

GW COMMUNICATIONS LLC

Company Details

Name: GW COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2002 (23 years ago)
Entity Number: 2794537
ZIP code: 10158
County: New York
Place of Formation: New York
Address: BURSTEIN LLP, 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GW COMMUNICATIONS LLC 401(K) PLAN 2019 743055406 2020-09-10 GW COMMUNICATIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2127866011
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing GLENN WIENER
GW COMMUNICATIONS LLC 401(K) PLAN 2018 743055406 2019-05-29 GW COMMUNICATIONS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2127866011
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing GLENN WIENER
GW COMMUNICATIONS LLC 401(K) PLAN 2017 743055406 2018-04-05 GW COMMUNICATIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2127866011
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing GLENN WIENER

DOS Process Agent

Name Role Address
C/O E. COOKE RAND, RAND ROSENZWEIG SMITH RADLEY GORDON & DOS Process Agent BURSTEIN LLP, 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Filings

Filing Number Date Filed Type Effective Date
030127000154 2003-01-27 AFFIDAVIT OF PUBLICATION 2003-01-27
030127000156 2003-01-27 AFFIDAVIT OF PUBLICATION 2003-01-27
020729000600 2002-07-29 ARTICLES OF ORGANIZATION 2002-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6433647110 2020-04-14 0202 PPP 1325 AVENUE OF THE AMERICAS, 27TH FLOOR 0.0, NEW YORK, NY, 10019-6583
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50416.67
Loan Approval Amount (current) 50416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-6583
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51017.13
Forgiveness Paid Date 2021-06-29

Date of last update: 12 Mar 2025

Sources: New York Secretary of State