Search icon

GG UNION SQUARE, LLC

Company Details

Name: GG UNION SQUARE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Nov 2010 (14 years ago)
Date of dissolution: 21 Jan 2022
Entity Number: 4022110
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 261 FIFTH AVENUE, SUITE 2110, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O GERBER GROUP DOS Process Agent 261 FIFTH AVENUE, SUITE 2110, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2020-11-04 2022-01-22 Address C/O GERBER GROUP, 201 PARK AVENUE SOUTH, 1ST FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-11-22 2020-11-04 Address C/O MIDNIGHT COMPANY, LLC, 145 EAST 57TH STREET, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220122000025 2022-01-21 SURRENDER OF AUTHORITY 2022-01-21
201104060426 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181115006206 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161104006290 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141110007057 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121127002008 2012-11-27 BIENNIAL STATEMENT 2012-11-01
110307000584 2011-03-07 CERTIFICATE OF PUBLICATION 2011-03-07
101122000189 2010-11-22 APPLICATION OF AUTHORITY 2010-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5570198605 2021-03-20 0202 PPS 201 Park Ave S Ground Floor, New York, NY, 10003-1634
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 973556
Loan Approval Amount (current) 973556.39
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10003-1634
Project Congressional District NY-12
Number of Employees 73
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 980091.22
Forgiveness Paid Date 2021-12-15
1100297405 2020-05-03 0202 PPP 145 E 57TH ST Floor 12, NEW YORK, NY, 10022-2190
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 695500
Loan Approval Amount (current) 695500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10022-2190
Project Congressional District NY-12
Number of Employees 73
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 702988.53
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State