Search icon

GM ADVISORY GROUP, INC.

Headquarter

Company Details

Name: GM ADVISORY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2004 (21 years ago)
Date of dissolution: 30 Oct 2023
Entity Number: 3043922
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 400 BROADHOLLOW RD, STE 301, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 BROADHOLLOW RD, STE 301, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
FRANK P MARZANO Chief Executive Officer 400 BROADHOLLOW RD, STE 301, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F23000000167
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
201129571
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 400 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-09-14 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-06 2023-09-07 Address 400 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-06-06 2023-09-07 Address 400 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2008-04-03 2012-06-06 Address 30 MAIN ST UPPER LEVEL, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231027002936 2023-10-27 CERTIFICATE OF MERGER 2023-10-30
230907000344 2023-09-07 BIENNIAL STATEMENT 2022-04-01
140620002023 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120606002836 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100427002726 2010-04-27 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
607700
Current Approval Amount:
607700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
615194.97

Date of last update: 29 Mar 2025

Sources: New York Secretary of State