Search icon

G MASON GROUP, LLC

Company Details

Name: G MASON GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2014 (11 years ago)
Entity Number: 4620972
ZIP code: 10065
County: New York
Place of Formation: New Jersey
Address: 250 EAST 65TH STREET #14D, NEW YORK, NY, United States, 10065

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G MASON GROUP LLC DEFINED BENEFIT PLAN 2023 454287303 2024-10-02 G MASON GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 2122441403
Plan sponsor’s address 148 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018
G MASON GROUP LLC PROFIT SHARING PLAN II 2023 454287303 2024-10-08 G MASON GROUP LLC 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 2122441403
Plan sponsor’s address 148 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018
G MASON GROUP LLC PROFIT SHARING PLAN I 2023 454287303 2024-10-08 G MASON GROUP LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 2122441403
Plan sponsor’s address 148 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018
G MASON GROUP LLC PROFIT SHARING PLAN I 2022 454287303 2023-06-21 G MASON GROUP LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 2122441403
Plan sponsor’s address 148 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018
G MASON GROUP LLC DEFINED BENEFIT PLAN 2022 454287303 2023-10-09 G MASON GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 2122441403
Plan sponsor’s address 148 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018
G MASON GROUP LLC PROFIT SHARING PLAN II 2022 454287303 2023-06-21 G MASON GROUP LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 2122441403
Plan sponsor’s address 148 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018
G MASON GROUP LLC DEFINED BENEFIT PLAN 2021 454287303 2022-10-12 G MASON GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 2122441403
Plan sponsor’s address 148 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018
G MASON GROUP LLC PROFIT SHARING PLAN II 2021 454287303 2022-10-12 G MASON GROUP LLC 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 2122441403
Plan sponsor’s address 148 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018
G MASON GROUP LLC PROFIT SHARING PLAN I 2021 454287303 2022-10-13 G MASON GROUP LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 2122441403
Plan sponsor’s address 148 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018
G MASON GROUP LLC DEFINED BENEFIT PLAN 2020 454287303 2021-10-06 G MASON GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424990
Sponsor’s telephone number 2122441403
Plan sponsor’s address 148 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 EAST 65TH STREET #14D, NEW YORK, NY, United States, 10065

Filings

Filing Number Date Filed Type Effective Date
140813000248 2014-08-13 APPLICATION OF AUTHORITY 2014-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241697307 2020-04-29 0202 PPP 148 W 37TH ST 14TH FL, NEW YORK, NY, 10018
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179000
Loan Approval Amount (current) 179000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180863.56
Forgiveness Paid Date 2021-05-20
8459918308 2021-01-29 0202 PPS 148 W 37th St Fl 14, New York, NY, 10018-6973
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205816.4
Loan Approval Amount (current) 205816.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-6973
Project Congressional District NY-12
Number of Employees 10
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207682.84
Forgiveness Paid Date 2021-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705610 Interstate Commerce 2017-07-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 18000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-24
Termination Date 2017-09-13
Section 1010
Sub Section 1
Status Terminated

Parties

Name GEODIS WILSON USA, INC.
Role Plaintiff
Name G MASON GROUP, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State