Search icon

GF SUPPLIES, LLC

Company Details

Name: GF SUPPLIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Oct 2015 (10 years ago)
Date of dissolution: 04 Feb 2022
Entity Number: 4833212
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: JEFFRY HOLLANDER, ESQ., 22 WEST 38TH STREET, 12TH FL., NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O LAUTERBACH GARFINKEL DAMAST & HOLLANDER, LLP DOS Process Agent JEFFRY HOLLANDER, ESQ., 22 WEST 38TH STREET, 12TH FL., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
220204000824 2022-02-02 CERTIFICATE OF MERGER 2022-02-02
180618006379 2018-06-18 BIENNIAL STATEMENT 2017-10-01
160226000340 2016-02-26 CERTIFICATE OF CHANGE 2016-02-26
160121000042 2016-01-21 CERTIFICATE OF PUBLICATION 2016-01-21
151013010389 2015-10-13 ARTICLES OF ORGANIZATION 2015-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1297327709 2020-05-01 0202 PPP 593 VANDERBILT AVE STE 247, BROOKLYN, NY, 11238
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32770
Loan Approval Amount (current) 32770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33167.34
Forgiveness Paid Date 2021-10-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State