Search icon

G FORCE PROPERTY SERVICES LLC

Company Details

Name: G FORCE PROPERTY SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2014 (11 years ago)
Entity Number: 4628359
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 6 ALYSSA COURT, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G FORCE PROPERTY SERVICES LLC 2019 473968787 2021-11-16 G FORCE PROPERTY SERVICES 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 5183658855
Plan sponsor’s address 6 ALYSSA CT, ALBANY, NY, 122051250

Signature of

Role Plan administrator
Date 2021-11-16
Name of individual signing MICHAEL ROMANO
G FORCE PROPERTY SERVICES LLC 2019 473968787 2021-11-16 G FORCE PROPERTY SERVICES 14
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 5183658855
Plan sponsor’s address 6 ALYSSA CT, ALBANY, NY, 122051250

Signature of

Role Plan administrator
Date 2021-11-16
Name of individual signing MICHAEL ROMANO
G FORCE PROPERTY SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2018 471698787 2019-05-14 G FORCE PROPERTY SERVICES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 5183658855
Plan sponsor’s address 6 ALYSSA COURT, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
REBECCA A ROMANO DOS Process Agent 6 ALYSSA COURT, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2014-08-27 2024-08-05 Address 6 ALYSSA COURT, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004406 2024-08-05 BIENNIAL STATEMENT 2024-08-05
141113000864 2014-11-13 CERTIFICATE OF PUBLICATION 2014-11-13
140827010345 2014-08-27 ARTICLES OF ORGANIZATION 2014-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3337517309 2020-04-29 0248 PPP 6 ALYSSA CT, ALBANY, NY, 12205-1250
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77200
Loan Approval Amount (current) 77200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-1250
Project Congressional District NY-20
Number of Employees 21
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78201.46
Forgiveness Paid Date 2021-08-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State