Search icon

GILAD A ASSOCIATES LLC

Company Details

Name: GILAD A ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2009 (16 years ago)
Entity Number: 3762751
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 120 RIVERSIDE BLVD, # 11 R, NEW YORK, NY, United States, 10069

DOS Process Agent

Name Role Address
C/O GILAD AZARIA DOS Process Agent 120 RIVERSIDE BLVD, # 11 R, NEW YORK, NY, United States, 10069

History

Start date End date Type Value
2009-01-13 2011-01-19 Address C/O GILAD AZARIA, 120 RIVERSIDE BOULEVARD, # 7D, NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150210006262 2015-02-10 BIENNIAL STATEMENT 2015-01-01
110119002712 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090113000821 2009-01-13 ARTICLES OF ORGANIZATION 2009-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1402507707 2020-05-01 0202 PPP 120 RIVERSIDE BLVD APT 11R, NEW YORK, NY, 10069
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10069-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 21151.27
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State