Search icon

GAVECORE LLC

Company Details

Name: GAVECORE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jul 2013 (12 years ago)
Date of dissolution: 25 Jul 2024
Entity Number: 4425567
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 505 PARK AVENUE,, 8TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 505 PARK AVENUE,, 8TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-07-02 2024-07-25 Address 505 PARK AVENUE,, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725001660 2024-07-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-25
130913000234 2013-09-13 CERTIFICATE OF PUBLICATION 2013-09-13
130702000121 2013-07-02 ARTICLES OF ORGANIZATION 2013-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4182077100 2020-04-13 0202 PPP 90 Greene St Fl 4, New York, NY, 10012-3804
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
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, 10012-3804
Project Congressional District NY-10
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27193.07
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State