Search icon

GCNY MARKETING LTD.

Company Details

Name: GCNY MARKETING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2009 (16 years ago)
Entity Number: 3829318
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3611 14TH AVE SUITE 422, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T77XEZSG2YJ1 2023-09-01 3611 14TH AVE, STE 422, BROOKLYN, NY, 11218, 3787, USA 3611 14TH AVE, SUITE 422, BROOKLYN, NY, 11218, USA

Business Information

Division Name SELECT OR ENTER
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-09-06
Initial Registration Date 2022-08-25
Entity Start Date 2009-07-02
Fiscal Year End Close Date Oct 15

Service Classifications

NAICS Codes 541430, 541511, 541810, 541890

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICKY BLAU
Address 3611 14TH AVE, SUITE 422, BROOKLYN, NY, 11218, USA
Government Business
Title PRIMARY POC
Name RICKY BLAU
Address 3611 14TH AVE, SUITE 422, BROOKLYN, NY, 11218, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GCNY MARKETING LTD. DOS Process Agent 3611 14TH AVE SUITE 422, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
JOSEPH BLUMENFELD Chief Executive Officer 3611 14TH AVE SUITE 422, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 3611 14TH AVE SUITE 422, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2019-05-09 2023-12-04 Address 3611 14TH AVE SUITE 422, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2019-05-09 2023-12-04 Address 3611 14TH AVE SUITE 422, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2016-08-08 2019-05-09 Address 1449 37TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2016-08-08 2019-05-09 Address 1449 37TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2016-08-08 2019-05-09 Address 1449 37TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2009-07-02 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-02 2016-08-08 Address 1690 42ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204002782 2023-12-04 BIENNIAL STATEMENT 2023-07-01
190718060316 2019-07-18 BIENNIAL STATEMENT 2019-07-01
190509060583 2019-05-09 BIENNIAL STATEMENT 2017-07-01
160808002014 2016-08-08 BIENNIAL STATEMENT 2015-07-01
090702000346 2009-07-02 CERTIFICATE OF INCORPORATION 2009-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3641817103 2020-04-11 0202 PPP 3611 14th Ave suite 422, Brooklyn, NY, 11218-3711
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218986
Loan Approval Amount (current) 218986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3711
Project Congressional District NY-09
Number of Employees 22
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221049.87
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State