Search icon

GPDDC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GPDDC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2003 (22 years ago)
Entity Number: 2980105
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 250 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
GPDDC, LLC DOS Process Agent 250 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

National Provider Identifier

NPI Number:
1922666940

Authorized Person:

Name:
MR. GURJEET PARMAR
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2129793447

Form 5500 Series

Employer Identification Number (EIN):
043769350
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-25 Address 250 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-03-27 2024-04-01 Address 250 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-06-06 2023-03-27 Address 250 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-12-19 2007-12-19 Address D BUILDING 2ND FLOOR, 227 EAST 19TH STREET, NEW YORK, NY, 10003, 2874, USA (Type of address: Service of Process)
2007-12-19 2012-06-06 Address 227 EAST 19TH STREET 2ND FL, D BUILDING, NEW YORK, NY, 10003, 2674, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425002838 2024-04-25 BIENNIAL STATEMENT 2024-04-25
240401036686 2024-03-29 RESTATED CERTIFICATE 2024-03-29
230327001363 2023-03-27 BIENNIAL STATEMENT 2021-11-01
191105060284 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102006769 2017-11-02 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
456377.00
Total Face Value Of Loan:
456377.00
Date:
2020-08-13
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:
150000.00
Date:
2020-04-16
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
456377
Current Approval Amount:
456377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
459940.49
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500000
Current Approval Amount:
500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
503753.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State