Search icon

GAF HOLDINGS, LLC

Company Details

Name: GAF HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2002 (23 years ago)
Entity Number: 2829599
ZIP code: 10107
County: New York
Place of Formation: New York
Address: C/O ML MANAGEMENT ASSOC INC, 250 WEST 57TH STREET / 26TH FL, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
PETER DRAKOULIAS DOS Process Agent C/O ML MANAGEMENT ASSOC INC, 250 WEST 57TH STREET / 26TH FL, NEW YORK, NY, United States, 10107

History

Start date End date Type Value
2009-04-07 2010-12-09 Address C/O ML MANAGEMENT ASS. INC, 250 WEST 57TH ST, 26TH FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2006-10-18 2009-04-07 Address C/O BURTON GOLDSTEIN & CO LLC, 156 WEST 56TH ST STE 1803, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-10-31 2006-10-18 Address ATTN: FREDERICK CUMMINGS, ESQ., 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005060534 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003006668 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161004006727 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141120006455 2014-11-20 BIENNIAL STATEMENT 2014-10-01
130301006305 2013-03-01 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
22420.00
Total Face Value Of Loan:
22420.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22420
Current Approval Amount:
22420
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22742.48

Date of last update: 30 Mar 2025

Sources: New York Secretary of State