Search icon

GPDDC, LLC

Company Details

Name: GPDDC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2003 (21 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GPDDC, LLC 401K PLAN 2023 043769350 2024-07-22 GPDDC, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2129793237
Plan sponsor’s address 250 PARK AVE S FL 8, NEW YORK, NY, 100031402
GPDDC, LLC 401K PLAN 2022 043769350 2023-10-04 GPDDC, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2129793237
Plan sponsor’s address 250 PARK AVE S FL 8, NEW YORK, NY, 100031402
GPDDC, LLC 401K PLAN 2021 043769350 2022-09-06 GPDDC, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2129793237
Plan sponsor’s address 250 PARK AVE S FL 8, NEW YORK, NY, 100031402
GPDDC, LLC 401K PLAN 2020 043769350 2021-10-11 GPDDC, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2129793237
Plan sponsor’s address 250 PARK AVE S FL 8, NEW YORK, NY, 100031402
GPDDC, LLC 401K PLAN 2019 043769350 2020-10-13 GPDDC, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2129793237
Plan sponsor’s address 250 PARK AVE S FL 8, NEW YORK, NY, 100031402
GPDDC, LLC 401K PLAN 2018 043769350 2019-10-15 GPDDC, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2129793237
Plan sponsor’s address 250 PARK AVE S FL 8, NEW YORK, NY, 100031402
GPDDC, LLC 401K PLAN 2017 043769350 2018-10-15 GPDDC, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2129793237
Plan sponsor’s address 250 PARK AVE S FL 8, NEW YORK, NY, 100031402
GPDDC, LLC 401K PLAN 2016 043769350 2017-09-27 GPDDC, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2129793237
Plan sponsor’s address 250 PARK AVE S FL 8, NEW YORK, NY, 100031402
GPDDC, LLC 401K PLAN 2015 043769350 2016-10-13 GPDDC, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2129793237
Plan sponsor’s address 250 PARK AVE S FL 8, NEW YORK, NY, 100031402
GPDDC, LLC 401K PLAN 2014 043769350 2015-10-12 GPDDC, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2129793237
Plan sponsor’s address 250 PARK AVE S FL 8, NEW YORK, NY, 100031402

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing ELIDA FIGUEROA

DOS Process Agent

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

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)
2003-11-20 2007-12-19 Address 60 GRAMERCY PARK N., NEW YORK, NY, 10013, 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
151104006501 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131125006207 2013-11-25 BIENNIAL STATEMENT 2013-11-01
121219002151 2012-12-19 BIENNIAL STATEMENT 2011-11-01
120606000651 2012-06-06 CERTIFICATE OF CHANGE 2012-06-06
071219000794 2007-12-19 CERTIFICATE OF CHANGE 2007-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2221308403 2021-02-03 0202 PPS 250 Park Ave S, New York, NY, 10003-1402
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 456377
Loan Approval Amount (current) 456377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-1402
Project Congressional District NY-12
Number of Employees 29
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 459940.49
Forgiveness Paid Date 2021-11-17
3072657200 2020-04-16 0202 PPP 250 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-0001
Project Congressional District NY-10
Number of Employees 29
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 503753.42
Forgiveness Paid Date 2021-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State