Search icon

G.A.M. REAL ESTATE, LLC

Company Details

Name: G.A.M. REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2006 (19 years ago)
Entity Number: 3321970
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 18 WEST 21ST ST, SUITE 201, NEW YORK, NY, United States, 10010

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930031H726HYS02F25 3321970 US-NY GENERAL ACTIVE 2013-04-02

Addresses

Legal C/O NATHAN NEWMAN, ESQ., 18 WEST 21ST STREET, NEW YORK, US-NY, US, 10010
Headquarters 18 West 21st Street, Suite 201, New York, US-NY, US, 10010

Registration details

Registration Date 2013-04-02
Last Update 2023-12-30
Status LAPSED
Next Renewal 2023-12-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3321970

DOS Process Agent

Name Role Address
G.A.M. REAL ESTATE, LLC DOS Process Agent 18 WEST 21ST ST, SUITE 201, NEW YORK, NY, United States, 10010

Agent

Name Role Address
NATHAN NEWMAN, ESQ. Agent 18 WEST 21ST STREET, NEW YORK, NY, 10010

History

Start date End date Type Value
2011-04-15 2023-02-27 Address 18 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-02-16 2023-02-27 Address 18 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2006-02-16 2011-04-15 Address 18 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227002187 2023-02-27 BIENNIAL STATEMENT 2022-02-01
210826001887 2021-08-26 BIENNIAL STATEMENT 2021-08-26
140325002476 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120511002680 2012-05-11 BIENNIAL STATEMENT 2012-02-01
110415002438 2011-04-15 BIENNIAL STATEMENT 2010-02-01
080822002178 2008-08-22 BIENNIAL STATEMENT 2008-02-01
060816000855 2006-08-16 CERTIFICATE OF PUBLICATION 2006-08-16
060216000822 2006-02-16 ARTICLES OF ORGANIZATION 2006-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8215477108 2020-04-15 0202 PPP 18 West 21st Street Suite 201, New York, NY, 10010
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61505
Loan Approval Amount (current) 61505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62340.79
Forgiveness Paid Date 2021-09-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State