Search icon

GC EXPEDITING INC.

Company Details

Name: GC EXPEDITING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2008 (17 years ago)
Entity Number: 3730979
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 42 BROADWAY, SUITE 12-118, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GC EXPEDITING INC. DOS Process Agent 42 BROADWAY, SUITE 12-118, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
GUY COHEN Chief Executive Officer 42 BROADWAY, SUITE 12-118, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2016-10-19 2018-10-03 Address 611 BROADWAY, SUITE 829, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-10-19 2018-10-03 Address 611 BROADWAY, SUITE 829, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2016-10-19 2018-10-03 Address 611 BROADWAY, SUITE 829, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-10-01 2016-10-19 Address 1601 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2014-10-01 2016-10-19 Address 1601 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-10-01 2016-10-19 Address 1601 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-11-08 2014-10-01 Address 325 WEST 38 STREET, SUITE 1602, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-11-08 2014-10-01 Address 325 WEST 38 STREET, SUITE 1602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-11-08 2014-10-01 Address 325 WEST 38 STREET, SUITE 1602, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-10-08 2012-11-08 Address 12 DESBROSSES ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201002061160 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003007060 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161019006192 2016-10-19 BIENNIAL STATEMENT 2016-10-01
141001007015 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121108006368 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101008002234 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081010000523 2008-10-10 CERTIFICATE OF INCORPORATION 2008-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2502477702 2020-05-01 0202 PPP 42 BROADWAY FL 12-118, NEW YORK, NY, 10004
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35642
Loan Approval Amount (current) 35642
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, 10004-0001
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 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35958.3
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State