Search icon

THE GENDALL GROUP, LLC

Company Details

Name: THE GENDALL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2014 (11 years ago)
Entity Number: 4626940
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 545 E 14TH ST #MB, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
ELSA GENDALL DOS Process Agent 545 E 14TH ST #MB, NEW YORK, NY, United States, 10009

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-10-14 2023-10-25 Address 545 E 14TH ST #MB, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2020-08-03 2020-10-14 Address 7014 13TH AVE STE 202, MB, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2018-08-21 2020-08-03 Address 545 E 14H ST, MB, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2016-08-02 2018-08-21 Address 545 E 14H ST, APT MB, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2014-08-25 2020-10-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-08-25 2016-08-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025003130 2023-10-25 BIENNIAL STATEMENT 2022-08-01
201014000398 2020-10-14 CERTIFICATE OF CHANGE 2020-10-14
200803060425 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180821006067 2018-08-21 BIENNIAL STATEMENT 2018-08-01
160802007201 2016-08-02 BIENNIAL STATEMENT 2016-08-01
150225000443 2015-02-25 CERTIFICATE OF PUBLICATION 2015-02-25
140825000921 2014-08-25 ARTICLES OF ORGANIZATION 2014-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3259808705 2021-03-31 0202 PPS 545 E 14th St Mb, New York, NY, 10009-3020
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10009-3020
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20930.17
Forgiveness Paid Date 2021-09-27
9729397404 2020-05-20 0202 PPP 545 E 14th St, New york, NY, 10009-3003
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10009-3003
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21057.01
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State