Search icon

GC SBIC IV, L.P.

Company Details

Name: GC SBIC IV, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 16 Jul 2010 (15 years ago)
Date of dissolution: 07 Sep 2022
Entity Number: 3973763
ZIP code: 60606
County: New York
Place of Formation: Delaware
Address: attn: legal department, 150 s. wacker drive, suite 800, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
golub capital llc DOS Process Agent attn: legal department, 150 s. wacker drive, suite 800, CHICAGO, IL, United States, 60606

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2022-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-07-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220908001295 2022-09-07 SURRENDER OF AUTHORITY 2022-09-07
SR-55033 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55034 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100917000746 2010-09-17 CERTIFICATE OF PUBLICATION 2010-09-17
100716000436 2010-07-16 APPLICATION OF AUTHORITY 2010-07-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0470450000 Small Business Administration 59.011 - SMALL BUSINESS INVESTMENT COMPANIES No data No data TO MAKE EQUITY AND VENTURE CAPITAL AVAILABLE TO THE SMALL BUSINESS COMMUNITY FOR THEIR GROWTH, EXPANSION, AND MODERNIZATION
Recipient GC SBIC IV, L.P.
Recipient Name Raw GC SBIC IV, L.P.
Recipient Address 551 MADISON AVENUE, NEW YORK, NEW YORK, NEW YORK, 10022-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 51700000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State