Search icon

R GUT ASSOCIATES LLC

Company Details

Name: R GUT ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2006 (19 years ago)
Entity Number: 3303426
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 197-13 MCLAUGHLIN AVE., HOLLISWOOD, NY, United States, 11423

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 197-13 MCLAUGHLIN AVE., HOLLISWOOD, NY, United States, 11423

Filings

Filing Number Date Filed Type Effective Date
180105006295 2018-01-05 BIENNIAL STATEMENT 2018-01-01
140127006224 2014-01-27 BIENNIAL STATEMENT 2014-01-01
120201002676 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100115002272 2010-01-15 BIENNIAL STATEMENT 2010-01-01
071231002474 2007-12-31 BIENNIAL STATEMENT 2008-01-01
060428000108 2006-04-28 AFFIDAVIT OF PUBLICATION 2006-04-28
060428000105 2006-04-28 AFFIDAVIT OF PUBLICATION 2006-04-28
060110000219 2006-01-10 ARTICLES OF ORGANIZATION 2006-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4036928006 2020-06-25 0202 PPP 19713 MCLAUGHLIN AVE, HOLLIS, NY, 11423-1243
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6584
Loan Approval Amount (current) 6584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLIS, QUEENS, NY, 11423-1243
Project Congressional District NY-05
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6651.1
Forgiveness Paid Date 2021-07-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State