Search icon

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

Headquarter

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 (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

Links between entities

Type Company Name Company Number State
Headquarter of G.A.M.C.N.Y. LLC, CONNECTICUT 3177249 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XDNN32G3JO3U80 3453056 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

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

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

Paycheck Protection Program

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
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 42
NAICS code 238220
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 404219.18
Forgiveness Paid Date 2021-05-26
3095138305 2021-01-21 0202 PPS 295 Russell St, Brooklyn, NY, 11222-1902
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1902
Project Congressional District NY-07
Number of Employees 22
NAICS code 238220
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 403605.48
Forgiveness Paid Date 2021-12-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State