Name: | G.A.M.C.N.Y. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2006 (18 years ago) |
Entity Number: | 3453056 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 295 RUSSELL STREET, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-389-9896
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | G.A.M.C.N.Y. LLC, CONNECTICUT | 3177249 | CONNECTICUT |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XDNN32G3JO3U80 | 3453056 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 295 RUSSELL STREET, BROOKLYN, New York, US-NY, US, 11222 |
Headquarters | 295 RUSSELL STREET, BROOKLYN, New York, US-NY, US, 11222 |
Registration details
Registration Date | 2020-05-19 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-04-29 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3453056 |
Name | Role | Address |
---|---|---|
G.A.M.C.N.Y. LLC | DOS Process Agent | 295 RUSSELL STREET, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1258947-DCA | Active | Business | 2007-06-18 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-28 | 2023-02-16 | Address | 295 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2006-12-22 | 2020-04-28 | Address | 37 E.28TH STREET, STE.200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230216001694 | 2023-02-16 | BIENNIAL STATEMENT | 2022-12-01 |
210721001214 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
200428060037 | 2020-04-28 | BIENNIAL STATEMENT | 2018-12-01 |
070416000043 | 2007-04-16 | CERTIFICATE OF PUBLICATION | 2007-04-16 |
061222000690 | 2006-12-22 | ARTICLES OF ORGANIZATION | 2007-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3546482 | TRUSTFUNDHIC | INVOICED | 2022-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3546483 | RENEWAL | INVOICED | 2022-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
3256362 | TRUSTFUNDHIC | INVOICED | 2020-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256363 | RENEWAL | INVOICED | 2020-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2917251 | RENEWAL | INVOICED | 2018-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
2917250 | TRUSTFUNDHIC | INVOICED | 2018-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2495789 | RENEWAL | INVOICED | 2016-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2495788 | TRUSTFUNDHIC | INVOICED | 2016-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1872521 | RENEWAL | INVOICED | 2014-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
1872520 | TRUSTFUNDHIC | INVOICED | 2014-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9440427203 | 2020-04-28 | 0202 | PPP | 295 RUSSELL ST, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3095138305 | 2021-01-21 | 0202 | PPS | 295 Russell St, Brooklyn, NY, 11222-1902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State