Search icon

GFFG LLC

Company Details

Name: GFFG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Sep 2014 (11 years ago)
Date of dissolution: 30 Nov 2021
Entity Number: 4629664
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 176 JOHNSON STREET APT 3A, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
GFFG LLC DOS Process Agent 176 JOHNSON STREET APT 3A, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2014-09-02 2022-04-28 Address 176 JOHNSON STREET APT 3A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428000707 2021-11-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-30
190926060063 2019-09-26 BIENNIAL STATEMENT 2018-09-01
141224000278 2014-12-24 CERTIFICATE OF PUBLICATION 2014-12-24
140902010059 2014-09-02 ARTICLES OF ORGANIZATION 2014-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4203497402 2020-05-08 0202 PPP 378 Myrtle Ave, BROOKLYN, NY, 11205
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8412.88
Loan Approval Amount (current) 8412.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71426
Servicing Lender Name BOC Bank
Servicing Lender Address 201 N Main, MCLEAN, TX, 79057
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71426
Originating Lender Name BOC Bank
Originating Lender Address MCLEAN, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8509.86
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State