Search icon

GCP EAST REALTY CORP.

Company Details

Name: GCP EAST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3645905
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

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2024-09-25 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-17 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-18 2021-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-18 2014-03-11 Address 389 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303007039 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140311006219 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120419002803 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100326002809 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080318000423 2008-03-18 CERTIFICATE OF INCORPORATION 2008-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546510 PETROL-19 INVOICED 2022-11-01 240 PETROL PUMP BLEND
3363090 PETROL-19 INVOICED 2021-08-24 240 PETROL PUMP BLEND
3180038 PETROL-19 INVOICED 2020-05-20 240 PETROL PUMP BLEND
3010933 PETROL-19 INVOICED 2019-04-02 240 PETROL PUMP BLEND
3009952 PETROL-19 INVOICED 2019-03-29 240 PETROL PUMP BLEND
2909005 PETROL-80 INVOICED 2018-10-12 0 NO FEE GAS PUMP
2793193 PETROL-19 INVOICED 2018-05-24 240 PETROL PUMP BLEND
2786958 PETROL-19 INVOICED 2018-05-07 240 PETROL PUMP BLEND
2650266 LIQUID-47 INVOICED 2017-08-01 15 LIQUID TEST MEASURE
2649177 OL VIO INVOICED 2017-07-31 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-14 Hearing Decision BUSINESS FAILED TO PRODUCE AN APPROVED AND SEALED FIVE (5) GALLON TEST MEASURE ON THE PREMISES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
80947.00
Total Face Value Of Loan:
80947.00
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:
80945.00
Total Face Value Of Loan:
80945.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80947
Current Approval Amount:
80947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
81501.43
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80945
Current Approval Amount:
80945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81894.16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State