Search icon

GHC PROPERTIES, INC.

Company Details

Name: GHC PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1977 (48 years ago)
Entity Number: 426877
ZIP code: 10018
County: New York
Address: 214 West 39th Street, Suite 1200, NEW YORK, NY, United States, 10018
Principal Address: 214 W 39TH ST, SUITE 1200, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY GROSS Chief Executive Officer 214 W 39TH ST, SUITE 1200, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
GCAM LLC DOS Process Agent 214 West 39th Street, Suite 1200, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 214 W 39TH ST, NEW YORK, NY, 10018, 4404, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 214 W 39TH ST, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-28 2025-03-12 Address 214 W 39TH ST, NEW YORK, NY, 10018, 4404, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 214 W 39TH ST, NEW YORK, NY, 10018, 4404, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 214 W 39TH ST, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-28 2025-03-12 Address 214 W 39TH ST, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-28 2025-03-12 Address 214 West 39th Street, Suite 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-12-27 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-12-28 Address 214 W 39TH ST, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312002015 2025-03-12 BIENNIAL STATEMENT 2025-03-12
231228002000 2023-12-27 CERTIFICATE OF MERGER 2023-12-27
230309001427 2023-03-09 BIENNIAL STATEMENT 2023-03-01
221103000235 2022-10-28 CERTIFICATE OF CHANGE BY ENTITY 2022-10-28
220204000832 2022-02-02 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-02-02
210302060879 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190729000122 2019-07-29 CERTIFICATE OF CHANGE 2019-07-29
190305060402 2019-03-05 BIENNIAL STATEMENT 2019-03-01
180130006048 2018-01-30 BIENNIAL STATEMENT 2017-03-01
160531000822 2016-05-31 CERTIFICATE OF MERGER 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7040487201 2020-04-28 0202 PPP 214 WEST 39TH STREET, NEW YORK, NY, 10018
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77210
Loan Approval Amount (current) 77210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78056.14
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State