Search icon

GSC WASHINGTON HEIGHTS LLC

Company Details

Name: GSC WASHINGTON HEIGHTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2009 (16 years ago)
Entity Number: 3819622
ZIP code: 11516
County: New York
Place of Formation: New York
Address: P.O. BOX 25, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
GSC WASHINGTON HEIGHTS LLC DOS Process Agent P.O. BOX 25, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2009-06-08 2014-07-30 Address 551 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180621006149 2018-06-21 BIENNIAL STATEMENT 2017-06-01
140730006053 2014-07-30 BIENNIAL STATEMENT 2013-06-01
110720003105 2011-07-20 BIENNIAL STATEMENT 2011-06-01
090608000551 2009-06-08 ARTICLES OF ORGANIZATION 2009-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1866337310 2020-04-28 0235 PPP 207 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13565
Loan Approval Amount (current) 13565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAWRENCE, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13704.37
Forgiveness Paid Date 2021-05-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State