Search icon

GCP WEST REALTY CORP.

Company Details

Name: GCP WEST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3645773
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 2631 MERRICK ROAD, SUITE 404, BELLMORE, NY, United States, 11710
Principal Address: 199-07 32ND AVE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODOROS ZORBAS Chief Executive Officer 199-07 32ND AVE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
ROTHBARD & DIPRIMO ESQS DOS Process Agent 2631 MERRICK ROAD, SUITE 404, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2008-03-18 2014-03-11 Address 389 FULTON STREET, FARMINDALE, NY, 11735, USA (Type of address: Service of Process)
2008-03-18 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160303007053 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140311006243 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120419002801 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100326003705 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080318000252 2008-03-18 CERTIFICATE OF INCORPORATION 2008-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546383 PETROL-19 INVOICED 2022-11-01 240 PETROL PUMP BLEND
3367562 PETROL-19 INVOICED 2021-09-01 200 PETROL PUMP BLEND
3363113 PETROL-19 INVOICED 2021-08-24 40 PETROL PUMP BLEND
3180037 PETROL-19 INVOICED 2020-05-20 240 PETROL PUMP BLEND
1717065 PETROL-17 INVOICED 2014-06-27 360 PETROL PUMP SINGLE
221747 WH VIO INVOICED 2013-09-19 1000 WH - W&M Hearable Violation
348292 CNV_SI INVOICED 2013-08-05 340 SI - Certificate of Inspection fee (scales)
199971 WH VIO INVOICED 2012-10-19 300 WH - W&M Hearable Violation
200270 WH VIO INVOICED 2012-08-06 450 WH - W&M Hearable Violation
200854 WS VIO INVOICED 2012-07-11 70 WS - W&H Non-Hearable Violation

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
78885.00
Total Face Value Of Loan:
78885.00
Date:
2020-04-28
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:
78885.00
Total Face Value Of Loan:
78885.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78885
Current Approval Amount:
78885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79810.01
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78885
Current Approval Amount:
78885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79395.05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State