Name: | GPM REALTY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Aug 2022 |
Entity Number: | 4379080 |
ZIP code: | 12065 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 2 PROGRESS DRIVE #4398, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 PROGRESS DRIVE #4398, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-16 | 2022-11-08 | Address | 2 PROGRESS DRIVE #4398, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2013-04-10 | 2018-07-16 | Address | 595 NEW LOUDON RD STE 157, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2013-03-26 | 2013-04-10 | Address | 610 2ND AVE - 2ND FL, TROY, NY, 12182, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221108002825 | 2022-08-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-23 |
180716000531 | 2018-07-16 | CERTIFICATE OF CHANGE | 2018-07-16 |
130718001123 | 2013-07-18 | CERTIFICATE OF PUBLICATION | 2013-07-18 |
130410000556 | 2013-04-10 | CERTIFICATE OF CHANGE | 2013-04-10 |
130326000169 | 2013-03-26 | ARTICLES OF ORGANIZATION | 2013-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6490778509 | 2021-03-03 | 0248 | PPS | 2 Progress Dr, Halfmoon, NY, 12065-8900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6915957101 | 2020-04-14 | 0248 | PPP | 2 Progress Dr, CLIFTON PARK, NY, 12065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2882698 | Intrastate Non-Hazmat | 2021-08-02 | 2000 | 2019 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State