Search icon

GMF ASSOCIATES, INC.

Company Details

Name: GMF ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2002 (22 years ago)
Entity Number: 2844917
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 222. W. 83RD STREET APT. 5A, APT 5A, NEW YORK, NY, United States, 10024
Principal Address: 222 WEST 83RD ST APT 5A, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GMF ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2013 134178666 2014-07-17 GMF ASSOCIATES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 711210
Sponsor’s telephone number 8459200501
Plan sponsor’s address 430 NANUET MALL S, NANUET, NY, 109542710

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing ELLEN GONECONTI
GMF ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2012 134178666 2013-06-12 GMF ASSOCIATES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 711210
Sponsor’s telephone number 8459200501
Plan sponsor’s address 430 NANUET MALL S, NANUET, NY, 109542710

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing GMF ASSOCIATES, INC.
GMF ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2011 134178666 2012-05-30 GMF ASSOCIATES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 713900
Sponsor’s telephone number 8459200501
Plan sponsor’s address 430 NANUET MALL S, NANUET, NY, 109542710

Plan administrator’s name and address

Administrator’s EIN 134178666
Plan administrator’s name GMF ASSOCIATES, INC.
Plan administrator’s address 430 NANUET MALL S, NANUET, NY, 109542710
Administrator’s telephone number 8459200501

Signature of

Role Plan administrator
Date 2012-05-30
Name of individual signing GMF ASSOCIATES, INC.
GMF ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2010 134178666 2011-07-05 GMF ASSOCIATES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 713900
Sponsor’s telephone number 8459200501
Plan sponsor’s address 430 NANUET MALL SOUTH, NANUET, NY, 10954

Plan administrator’s name and address

Administrator’s EIN 134178666
Plan administrator’s name GMF ASSOCIATES, INC.
Plan administrator’s address 430 NANUET MALL SOUTH, NANUET, NY, 10954
Administrator’s telephone number 8459200501

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing GMF ASSOCIATES, INC.
GMF ASSOCIATES LLC 2009 134178666 2010-07-30 GMF ASSOCIATES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 713900
Sponsor’s telephone number 8459200501
Plan sponsor’s address 430 NANUET MALL SOUTH, NANUET, NY, 10954

Plan administrator’s name and address

Administrator’s EIN 134178666
Plan administrator’s name GMF ASSOCIATES, INC.
Plan administrator’s address 430 NANUET MALL SOUTH, NANUET, NY, 10954
Administrator’s telephone number 8459200501

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing GMF ASSOCIATES, INC.
GMF ASSOCIATES LLC 2009 134178666 2010-07-28 GMF ASSOCIATES, INC. 46
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 713900
Sponsor’s telephone number 8459200501
Plan sponsor’s address 430 NANUET MALL SOUTH, NANUET, NY, 10954

Plan administrator’s name and address

Administrator’s EIN 134178666
Plan administrator’s name GMF ASSOCIATES, INC.
Plan administrator’s address 430 NANUET MALL SOUTH, NANUET, NY, 10954
Administrator’s telephone number 8459200501

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing GMF ASSOCIATES, INC.

Chief Executive Officer

Name Role Address
GARY FISHMAN Chief Executive Officer 222 WEST 83RD ST APT 5A, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
GMF ASSOCIATES, INC. DOS Process Agent 222. W. 83RD STREET APT. 5A, APT 5A, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2002-12-12 2018-12-05 Address 222 WEST 83RD STREET, APT 5A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205006324 2018-12-05 BIENNIAL STATEMENT 2018-12-01
141219006432 2014-12-19 BIENNIAL STATEMENT 2014-12-01
121211006834 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101227002115 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081202002351 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061128002698 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050222002491 2005-02-22 BIENNIAL STATEMENT 2004-12-01
021212000540 2002-12-12 CERTIFICATE OF INCORPORATION 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3068447204 2020-04-16 0202 PPP 222 West 83rd Street #5A, NEW YORK, NY, 10024
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38600
Loan Approval Amount (current) 38600
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, 10024-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39062.13
Forgiveness Paid Date 2021-06-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State