Search icon

G4SP HOLDINGS LLC

Company Details

Name: G4SP HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2004 (21 years ago)
Entity Number: 3055786
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 7110 REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
G4SP HOLDINGS LLC DOS Process Agent 7110 REPUBLIC AIRPORT, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2012-12-19 2014-05-08 Address 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2012-06-27 2012-12-19 Address 8300 REPUBLIC AIRPORT, STE 200, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-06-29 2012-06-27 Address 29 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-05-20 2010-06-29 Address 29 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216060988 2021-02-16 BIENNIAL STATEMENT 2020-05-01
180503006141 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006316 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140508006263 2014-05-08 BIENNIAL STATEMENT 2014-05-01
121219001153 2012-12-19 CERTIFICATE OF CHANGE 2012-12-19
120905000304 2012-09-05 CERTIFICATE OF PUBLICATION 2012-09-05
120627002706 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100629003035 2010-06-29 BIENNIAL STATEMENT 2010-05-01
080602002418 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060427002279 2006-04-27 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4109707103 2020-04-12 0235 PPP 7110 Republic Airport, 2nd Floor, FARMINGDALE, NY, 11735-3654
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165400
Loan Approval Amount (current) 106000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGDALE, NASSAU, NY, 11735-3654
Project Congressional District NY-03
Number of Employees 11
NAICS code 481111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107048.22
Forgiveness Paid Date 2021-04-13
4408038502 2021-02-25 0235 PPS 7110 Republic Airport Fl 2, Farmingdale, NY, 11735-3954
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161543
Loan Approval Amount (current) 161543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-3954
Project Congressional District NY-02
Number of Employees 11
NAICS code 481111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162952.01
Forgiveness Paid Date 2022-01-06

Date of last update: 12 Mar 2025

Sources: New York Secretary of State