Search icon

GP PROPERTIES MANAGEMENT LLC

Company Details

Name: GP PROPERTIES MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 4330853
ZIP code: 10128
County: Greene
Place of Formation: New York
Address: 1636 3RD AVENUE, SUITE #314, MANAGER, NY, United States, 10128

DOS Process Agent

Name Role Address
GIDEON PLATT DOS Process Agent 1636 3RD AVENUE, SUITE #314, MANAGER, NY, United States, 10128

History

Start date End date Type Value
2016-12-06 2020-12-07 Address 1324 LEXINGTON AVE, SUITE #245, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-12-11 2016-12-06 Address 1636 3RD AVENUE, #314, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061538 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181220006209 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161206006070 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141217006549 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130614000482 2013-06-14 CERTIFICATE OF PUBLICATION 2013-06-14
121211000223 2012-12-11 ARTICLES OF ORGANIZATION 2012-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9212448301 2021-01-30 0202 PPS 1636 3rd Ave Ste 314, New York, NY, 10128-3622
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82042
Loan Approval Amount (current) 82042
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-3622
Project Congressional District NY-12
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83076.05
Forgiveness Paid Date 2022-05-12
2098457704 2020-05-01 0202 PPP 291 East 3rd Sreet apt 1B, NEW YORK, NY, 10009
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 561110
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 83627.41
Forgiveness Paid Date 2021-09-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State