Search icon

GILSOHN MANAGEMENT, LLC

Company Details

Name: GILSOHN MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2014 (11 years ago)
Entity Number: 4614808
ZIP code: 11370
County: Orange
Place of Formation: New York
Address: 82-20 ASTORIA BLVD., EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
THE GILSOHN MANAGEMENT, LLC DOS Process Agent 82-20 ASTORIA BLVD., EAST ELMHURST, NY, United States, 11370

History

Start date End date Type Value
2014-07-30 2024-09-24 Address 82-20 ASTORIA BLVD., EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924003139 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220701002886 2022-07-01 BIENNIAL STATEMENT 2022-07-01
150210000086 2015-02-10 CERTIFICATE OF PUBLICATION 2015-02-10
140730010312 2014-07-30 ARTICLES OF ORGANIZATION 2014-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4662348300 2021-01-23 0202 PPS 8220 Astoria Blvd, East Elmhurst, NY, 11370-1637
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97705
Loan Approval Amount (current) 97705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1637
Project Congressional District NY-14
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98964.31
Forgiveness Paid Date 2022-05-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State