Search icon

GDC SALES AND MARKETING, LLC

Headquarter

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 (18 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

Links between entities

Type Company Name Company Number State
Headquarter of GDC SALES AND MARKETING, LLC, CONNECTICUT 0879274 CONNECTICUT

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

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)
2014-11-20 2016-08-18 Address C/O GINSBURG DEVELOPMENT CO, 100 SUMMIT LAKE DRIVE-STE 235, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2006-11-08 2016-08-18 Address C/O GINSBURG DEVELOPMENT CO, 100 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Registered Agent)
2006-11-08 2014-11-20 Address C/O GINSBURG DEVELOPMENT CO, 100 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

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
181101006566 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161104007274 2016-11-04 BIENNIAL STATEMENT 2016-11-01
160818000525 2016-08-18 CERTIFICATE OF CHANGE 2016-08-18
141120006039 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121128002394 2012-11-28 BIENNIAL STATEMENT 2012-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3520417203 2020-04-27 0202 PPP 100 SUMMIT LAKE DR, VALHALLA, NY, 10595
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) 18694
Loan Approval Amount (current) 18694
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 VALHALLA, WESTCHESTER, NY, 10595-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 531210
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 17910.66
Forgiveness Paid Date 2021-05-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State