Search icon

GDC SALES AND MARKETING, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GDC SALES AND MARKETING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2006 (19 years ago)
Entity Number: 3434696
ZIP code: 10168
County: Westchester
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Links between entities

Type:
Headquarter of
Company Number:
0879274
State:
CONNECTICUT

Licenses

Number Type End date
10491206776 LIMITED LIABILITY BROKER 2026-10-31
109927258 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-11-01 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-08-18 2018-11-01 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-08-18 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241101035684 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000805 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201104060693 2020-11-04 BIENNIAL STATEMENT 2020-11-01
SR-112653 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112652 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18694.00
Total Face Value Of Loan:
18694.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18694
Current Approval Amount:
18694
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17910.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State