Search icon

G.A.M.C.N.Y. LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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 (19 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

DOS Process Agent

Name Role Address
G.A.M.C.N.Y. LLC DOS Process Agent 295 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Links between entities

Type:
Headquarter of
Company Number:
3177249
State:
CONNECTICUT
CONNECTICUT profile:

Legal Entity Identifier

LEI Number:
549300XDNN32G3JO3U80

Registration Details:

Initial Registration Date:
2020-05-19
Next Renewal Date:
2021-04-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
208135867
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1258947-DCA Active Business 2007-06-18 2025-02-28

History

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)

Filings

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-29
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:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$400,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$404,219.18
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $400,000
Jobs Reported:
22
Initial Approval Amount:
$400,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$403,605.48
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $399,997
Utilities: $1

Motor Carrier Census

DBA Name:
GOTHAM AIR
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 389-9895
Add Date:
2010-01-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State