Search icon

GFI DEVELOPMENT COMPANY, LLC

Company Details

Name: GFI DEVELOPMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454257
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-28 2012-06-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-12-28 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93850 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93849 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171117006088 2017-11-17 BIENNIAL STATEMENT 2016-12-01
150806006236 2015-08-06 BIENNIAL STATEMENT 2014-12-01
120829000477 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120625000153 2012-06-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-25
110712003013 2011-07-12 BIENNIAL STATEMENT 2010-12-01
090212003125 2009-02-12 BIENNIAL STATEMENT 2008-12-01
070518000060 2007-05-18 CERTIFICATE OF PUBLICATION 2007-05-18
061228000245 2006-12-28 ARTICLES OF ORGANIZATION 2006-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8839147101 2020-04-15 0202 PPP 140 BROADWAY FL 41, NEW YORK, NY, 10005-1108
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 69
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294750
Loan Approval Amount (current) 294750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-1108
Project Congressional District NY-10
Number of Employees 13
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5323228408 2021-02-08 0202 PPS 140 Broadway Fl 41, New York, NY, 10005-1033
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294750
Loan Approval Amount (current) 294750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-1033
Project Congressional District NY-10
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State