Search icon

GMZ CORP.

Company Details

Name: GMZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2010 (15 years ago)
Entity Number: 3934637
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 46 SPRUCE TOP DRIVE, MAHOPAC, NY, United States, 10541
Principal Address: 14 FRONT ST, CROTON FALLS, NY, United States, 10519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL PUCKHABER Chief Executive Officer 46 SPRUCE TOP DR, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
C/O RUSSELL PUCKHABER DOS Process Agent 46 SPRUCE TOP DRIVE, MAHOPAC, NY, United States, 10541

Filings

Filing Number Date Filed Type Effective Date
120607002601 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100408000711 2010-04-08 CERTIFICATE OF INCORPORATION 2010-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4379727207 2020-04-27 0202 PPP 14 Front Street, Croton Falls, NY, 10519
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32200
Loan Approval Amount (current) 32200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton Falls, WESTCHESTER, NY, 10519-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32449.55
Forgiveness Paid Date 2021-02-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State