Search icon

GPZ2622 LLC

Company Details

Name: GPZ2622 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Oct 2015 (9 years ago)
Date of dissolution: 16 Aug 2024
Entity Number: 4838037
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 75 MARC MAR TRAIL, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
GPZ2622 LLC DOS Process Agent 75 MARC MAR TRAIL, ROCHESTER, NY, United States, 14606

Agent

Name Role Address
EVANGELOS G. ZISSIS Agent 75 MARC MAR TRAIL, ROCHESTER, NY, 14606

History

Start date End date Type Value
2023-10-04 2024-08-21 Address 75 MARC MAR TRAIL, ROCHESTER, NY, 14606, USA (Type of address: Registered Agent)
2023-10-04 2024-08-21 Address 75 MARC MAR TRAIL, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2023-08-15 2023-10-04 Address 75 MARC MAR TRAIL, ROCHESTER, NY, 14606, USA (Type of address: Registered Agent)
2023-08-15 2023-10-04 Address 75 MARC MAR TRAIL, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2015-10-22 2023-08-15 Address 75 MARC MAR TRAIL, ROCHESTER, NY, 14606, USA (Type of address: Registered Agent)
2015-10-22 2023-08-15 Address 75 MARC MAR TRAIL, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821000093 2024-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-16
231004002286 2023-10-02 CERTIFICATE OF PUBLICATION 2023-10-02
230815003395 2023-08-15 BIENNIAL STATEMENT 2021-10-01
151022000108 2015-10-22 ARTICLES OF ORGANIZATION 2015-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8075887110 2020-04-15 0219 PPP 3579 Mount Read Boulevard, Rochester, NY, 14616
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68200
Loan Approval Amount (current) 68200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-0001
Project Congressional District NY-25
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68732.52
Forgiveness Paid Date 2021-02-02
4001228509 2021-02-25 0219 PPS 3759 MT READ BLVD, ROCHESTER, NY, 14616
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87878
Loan Approval Amount (current) 87878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14616
Project Congressional District NY-25
Number of Employees 40
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88292.11
Forgiveness Paid Date 2021-08-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State