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 |
Name | Role | Address |
---|---|---|
GIDEON PLATT | DOS Process Agent | 1636 3RD AVENUE, SUITE #314, MANAGER, NY, United States, 10128 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2098457704 | 2020-05-01 | 0202 | PPP | 291 East 3rd Sreet apt 1B, NEW YORK, NY, 10009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State