Name: | GGM ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2013 (12 years ago) |
Entity Number: | 4425541 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 28 SLOANE RD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GGM ASSOCIATES, INC. | DOS Process Agent | 28 SLOANE RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MARY MURPHY | Chief Executive Officer | 28 SLOANE RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-11 | 2017-07-03 | Address | 7 COPPER ROCK RD, WALDEN, NY, 12586, 2478, USA (Type of address: Chief Executive Officer) |
2016-01-11 | 2017-07-03 | Address | 7 COPPER ROCK RD, WALDEN, NY, 12586, 1478, USA (Type of address: Principal Executive Office) |
2016-01-11 | 2017-07-03 | Address | 7 COPPER ROCK RD, WALDEN, NY, 12586, 2478, USA (Type of address: Service of Process) |
2013-07-02 | 2016-01-11 | Address | 6 ST. JOHN'S PKWY, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702060051 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170703006020 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160111006022 | 2016-01-11 | BIENNIAL STATEMENT | 2015-07-01 |
130702000080 | 2013-07-02 | CERTIFICATE OF INCORPORATION | 2013-07-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4597977101 | 2020-04-13 | 0202 | PPP | 28 Sloane Rd, NEWBURGH, NY, 12550-1446 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State