Search icon

GSP MANAGEMENT CORP.

Company Details

Name: GSP MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2004 (21 years ago)
Entity Number: 3014324
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: P.O. BOX 91, EASTCHESTER, NY, United States, 10709
Principal Address: 7 ANDREW ROAD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE PAPADEMETRIOU Chief Executive Officer P.O. BOX 91, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 91, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2010-03-03 2012-03-14 Address 7 ANDREW ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2010-03-03 2012-03-14 Address 315 SUMMERFIELD ST, #211, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2010-03-03 2012-03-14 Address 311 SUMMERFIELD ST, 211, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2006-02-28 2010-03-03 Address 717 WHITE PLAINS ROAD, #211, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2006-02-28 2010-03-03 Address 717 WHITE PLAINS ROAD, #211, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2006-02-28 2010-03-03 Address 7 ANDREW ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2004-02-18 2006-02-28 Address 7 ANDREW ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002338 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120314002148 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100303002609 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080207002136 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060228002553 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040218000185 2004-02-18 CERTIFICATE OF INCORPORATION 2004-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5098917203 2020-04-27 0202 PPP 7 Andrew Road, Eastchester, NY, 10709
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67867
Loan Approval Amount (current) 67867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68908.25
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State