Search icon

GORJIAN ORGANIZATION, LLC

Company Details

Name: GORJIAN ORGANIZATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2008 (17 years ago)
Entity Number: 3677443
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 275 Madison Avenue, 33rd Floor, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
GORJIAN ORGANIZATION, LLC DOS Process Agent 275 Madison Avenue, 33rd Floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-05-13 2024-05-03 Address 8 WEST 40TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-08-15 2016-05-13 Address GORJIAN ORGANIZATION, LLC, 8 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-05-29 2008-08-15 Address 123 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503002881 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220824002162 2022-08-24 BIENNIAL STATEMENT 2022-05-01
200507060304 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180503007558 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160513006877 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140502006892 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120507006797 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100524002779 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080815000606 2008-08-15 CERTIFICATE OF AMENDMENT 2008-08-15
080812000222 2008-08-12 CERTIFICATE OF PUBLICATION 2008-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8142968804 2021-04-22 0202 PPS 8 W 40th St Fl 3, New York, NY, 10018-3902
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80045
Loan Approval Amount (current) 80045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-3902
Project Congressional District NY-12
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80764.07
Forgiveness Paid Date 2022-03-23
9161157104 2020-04-15 0202 PPP 8 West 40th Street 3rd Floor, New York, NY, 10018-3902
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80045
Loan Approval Amount (current) 80045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-3902
Project Congressional District NY-12
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80818.55
Forgiveness Paid Date 2021-04-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State