Search icon

G35 MANAGEMENT & CONSULTING, LLC

Company Details

Name: G35 MANAGEMENT & CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2007 (18 years ago)
Entity Number: 3475217
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 156 Landford Dr, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 156 Landford Dr, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2023-05-12 2025-03-03 Address 156 Landford Dr, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2007-02-09 2023-05-12 Address 41 SILVER STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007748 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230512002369 2023-05-12 BIENNIAL STATEMENT 2023-02-01
070209000901 2007-02-09 ARTICLES OF ORGANIZATION 2007-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2087678701 2021-03-28 0235 PPP 41 Silver St N/A, Elmont, NY, 11003-3622
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114687
Loan Approval Amount (current) 114687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-3622
Project Congressional District NY-04
Number of Employees 7
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State