Search icon

GYST ADVISORS LLC

Company Details

Name: GYST ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2015 (9 years ago)
Entity Number: 4854673
ZIP code: 12786
County: Sullivan
Place of Formation: New York
Address: P.O. BOX 394, 153 Homestead Trail, WHITE LAKE, NY, United States, 12786

DOS Process Agent

Name Role Address
GYST ADVISORS LLC DOS Process Agent P.O. BOX 394, 153 Homestead Trail, WHITE LAKE, NY, United States, 12786

History

Start date End date Type Value
2015-11-24 2024-12-26 Address P.O. BOX 394, WHITE LAKE, NY, 12786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226000469 2024-12-26 BIENNIAL STATEMENT 2024-12-26
220609001195 2022-06-09 BIENNIAL STATEMENT 2021-11-01
160127000698 2016-01-27 CERTIFICATE OF PUBLICATION 2016-01-27
151124010205 2015-11-24 ARTICLES OF ORGANIZATION 2015-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8622557105 2020-04-15 0202 PPP 58 Hilltop Drive 0.0, Chappaqua, NY, 10514-1917
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18875
Loan Approval Amount (current) 18875
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 Chappaqua, WESTCHESTER, NY, 10514-1917
Project Congressional District NY-17
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19055.86
Forgiveness Paid Date 2021-04-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State