Name: | GPB 5 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2014 (10 years ago) |
Entity Number: | 4663333 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-15 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-14 | 2020-07-15 | Address | 535 WEST 24TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-04-24 | 2020-05-14 | Address | ATTN: LEGAL DEPARTMENT, 375 PROVIDENCE HIGHWAY, WESTWOOD, MA, 02093, USA (Type of address: Service of Process) |
2014-11-07 | 2019-04-24 | Address | SCHILLER & PITTENGER, P.C., 1771 FRONT STREET, SCOTCH PLAINS, NJ, 07076, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101014675 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
200715000192 | 2020-07-15 | CERTIFICATE OF CHANGE | 2020-07-15 |
200514060519 | 2020-05-14 | BIENNIAL STATEMENT | 2018-11-01 |
190424000514 | 2019-04-24 | CERTIFICATE OF CHANGE | 2019-04-24 |
150120000210 | 2015-01-20 | CERTIFICATE OF PUBLICATION | 2015-01-20 |
141107000685 | 2014-11-07 | ARTICLES OF ORGANIZATION | 2014-11-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4285137707 | 2020-05-01 | 0235 | PPP | 316 N FRANKLIN ST, HEMPSTEAD, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State