Search icon

GCAM LLC

Headquarter

Company Details

Name: GCAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2006 (19 years ago)
Entity Number: 3337147
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of GCAM LLC, FLORIDA M18000004079 FLORIDA

Agent

Name Role Address
G. HOLDINGS LLC Agent 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
C/O G. HOLDINGS LLC DOS Process Agent 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-07-03 2024-03-01 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2023-07-03 2024-03-01 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-01-16 2023-07-03 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2020-01-16 2023-07-03 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-07-29 2020-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-03-21 2019-07-29 Address SUITE 1200, 214 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066205 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230703005024 2023-07-03 BIENNIAL STATEMENT 2022-03-01
200413060539 2020-04-13 BIENNIAL STATEMENT 2020-03-01
200116000656 2020-01-16 CERTIFICATE OF CHANGE 2020-01-16
190729000143 2019-07-29 CERTIFICATE OF CHANGE 2019-07-29
190607002007 2019-06-07 BIENNIAL STATEMENT 2018-03-01
120515002177 2012-05-15 BIENNIAL STATEMENT 2012-03-01
100422002202 2010-04-22 BIENNIAL STATEMENT 2010-03-01
080310002616 2008-03-10 BIENNIAL STATEMENT 2008-03-01
071116000020 2007-11-16 CERTIFICATE OF PUBLICATION 2007-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6927557205 2020-04-28 0202 PPP 214 W 39TH ST SUITE 1200, NEW YORK, NY, 10018
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584188
Loan Approval Amount (current) 584188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 36
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 590670.09
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State