Search icon

G.C. ANDERSEN PARTNERS, LLC

Company Details

Name: G.C. ANDERSEN PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2003 (22 years ago)
Entity Number: 2968759
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 430 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 430 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-10-23 2007-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111205002723 2011-12-05 BIENNIAL STATEMENT 2011-10-01
091007002153 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071113002318 2007-11-13 BIENNIAL STATEMENT 2007-10-01
050111000318 2005-01-11 CERTIFICATE OF AMENDMENT 2005-01-11
031023000683 2003-10-23 APPLICATION OF AUTHORITY 2003-10-23

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
39835.00
Total Face Value Of Loan:
39835.00
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:
54679.35
Total Face Value Of Loan:
54679.35

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39835
Current Approval Amount:
39835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39999.8
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54679.35
Current Approval Amount:
54679.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54953.5

Date of last update: 29 Mar 2025

Sources: New York Secretary of State