Name: | GCF VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2011 (14 years ago) |
Entity Number: | 4080249 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 7211 AUSTIN STREET, SUITE 235, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7211 AUSTIN STREET, SUITE 235, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2024-04-15 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2023-03-31 | 2024-04-15 | Address | 7211 AUSTIN STREET, SUITE 235, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2011-04-12 | 2023-03-31 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2011-04-12 | 2023-03-31 | Address | 7211 AUSTIN STREET, SUITE 235, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415001972 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
230331001858 | 2023-03-31 | BIENNIAL STATEMENT | 2021-04-01 |
211015000507 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
110412000275 | 2011-04-12 | ARTICLES OF ORGANIZATION | 2011-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4584028705 | 2021-04-01 | 0202 | PPP | 7211 Austin St PMB 235, Forest Hills, NY, 11375-5354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State