Search icon

GFM WORLD, INC.

Company Details

Name: GFM WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2007 (18 years ago)
Entity Number: 3483688
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 8 Spruce St, #54T, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GFM WORLD, INC. DOS Process Agent 8 Spruce St, #54T, NEW YORK, NY, United States, 10038

Agent

Name Role Address
MIKI NINOMIYA Agent 50 MURRAY STREET, #1501, NEW YORK, NY, 10007

Chief Executive Officer

Name Role Address
MIKI NINOMIYA Chief Executive Officer 8 SPRUCE ST, #54T, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 270 BROADWAY, APT 19D, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-10-14 2024-10-14 Address 8 SPRUCE ST, #54T, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-10-14 Address 291 BROADWAY, SUITE 1802, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2021-03-02 2024-10-14 Address 270 BROADWAY, APT 19D, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-03-08 2021-03-02 Address 50 MURRAY, #622, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-03-08 2021-03-02 Address 50 MURRAY STREET, #622, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-04-07 2013-03-08 Address 50 MURRAY, #1501, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2009-04-07 2013-03-08 Address 50 MURRAY, #1501, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2009-04-07 2013-03-08 Address 50 MURRAY STREET, #1501, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2007-03-01 2024-10-14 Address 50 MURRAY STREET, #1501, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241014002088 2024-10-14 BIENNIAL STATEMENT 2024-10-14
210302062058 2021-03-02 BIENNIAL STATEMENT 2021-03-01
130308006592 2013-03-08 BIENNIAL STATEMENT 2013-03-01
090407002871 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070301000874 2007-03-01 CERTIFICATE OF INCORPORATION 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7142467708 2020-05-01 0202 PPP 291 Broadway Suite1802, New York, NY, 10007
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10007-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23583.3
Forgiveness Paid Date 2021-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State