Search icon

THE GEFILTERIA LLC

Company Details

Name: THE GEFILTERIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2011 (14 years ago)
Entity Number: 4102455
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 167 WAVERLY AVE #4, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 167 WAVERLY AVE #4, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2011-06-03 2012-07-26 Address 318 WARREN ST APT A5, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617006120 2013-06-17 BIENNIAL STATEMENT 2013-06-01
120726000348 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120207001121 2012-02-07 CERTIFICATE OF PUBLICATION 2012-02-07
110603000440 2011-06-03 ARTICLES OF ORGANIZATION 2011-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1494847700 2020-05-01 0235 PPP 571 LAURELTON BLVD, LONG BEACH, NY, 11561
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5225
Loan Approval Amount (current) 5225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5275.21
Forgiveness Paid Date 2021-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State