Search icon

GMC MANAGEMENT GROUP LLC

Company Details

Name: GMC MANAGEMENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2013 (12 years ago)
Entity Number: 4342758
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 22 JERICHO TURNPIKE SUITE 201, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 22 JERICHO TURNPIKE SUITE 201, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
210106060983 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190215060442 2019-02-15 BIENNIAL STATEMENT 2019-01-01
170109007089 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150120007216 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130521000827 2013-05-21 CERTIFICATE OF PUBLICATION 2013-05-21
130108000661 2013-01-08 ARTICLES OF ORGANIZATION 2013-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9360028110 2020-07-28 0235 PPP 22 Jericho Turnpike-Suite 201, Mineola, NY, 11501-2937
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41664
Loan Approval Amount (current) 41664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2937
Project Congressional District NY-03
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42045.25
Forgiveness Paid Date 2021-06-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State