Search icon

MICHAEL GANSBERG, LLC

Company Details

Name: MICHAEL GANSBERG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Mar 2004 (21 years ago)
Date of dissolution: 03 Sep 2024
Entity Number: 3020118
ZIP code: 10023
County: Columbia
Place of Formation: New York
Address: 175 W 60th Street, 32E, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
MICHAEL GANSBERG DOS Process Agent 175 W 60th Street, 32E, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-09-05 2024-09-11 Address 175 W 60th Street, 32E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2022-01-25 2023-09-05 Address 301 WEST 118TH ST, 10D, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2021-11-11 2022-01-25 Address 301 WEST 118TH ST, 10D, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2008-11-12 2021-11-11 Address 301 WEST 118TH ST, 10D, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2004-03-01 2008-11-12 Address 51 EAST 91ST STREET APT 4, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911002403 2024-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-03
230905002398 2023-09-05 BIENNIAL STATEMENT 2022-03-01
220125000755 2021-06-30 CERTIFICATE OF PUBLICATION 2021-06-30
211111000466 2021-06-21 CERTIFICATE OF AMENDMENT 2021-06-21
200319060126 2020-03-19 BIENNIAL STATEMENT 2020-03-01
180305007024 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160309006199 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140306006841 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120418003263 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100601002487 2010-06-01 BIENNIAL STATEMENT 2010-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7586889001 2021-05-26 0202 PPS 301 W 118th St Apt 10D, New York, NY, 10026-1078
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-1078
Project Congressional District NY-13
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17886.03
Forgiveness Paid Date 2021-12-16
8265588710 2021-04-07 0202 PPP 301 W 118th St Apt 10D, New York, NY, 10026-1078
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-1078
Project Congressional District NY-13
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17999.46
Forgiveness Paid Date 2022-05-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State