Search icon

GM PROJECTS CORP

Company Details

Name: GM PROJECTS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2015 (9 years ago)
Entity Number: 4856039
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-77 57TH RD, MASPETH, NY, United States, 11378

Contact Details

Phone +1 347-835-9052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 58-77 57TH RD, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2105987-DCA Active Business 2022-05-12 2025-02-28

History

Start date End date Type Value
2023-10-19 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-01 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-30 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-30 2023-06-12 Address 616 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612000708 2023-02-01 CERTIFICATE OF CHANGE BY ENTITY 2023-02-01
151130000143 2015-11-30 CERTIFICATE OF INCORPORATION 2015-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585756 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3585757 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3443632 LICENSE INVOICED 2022-05-02 50 Home Improvement Contractor License Fee
3440755 PROCESSING INVOICED 2022-04-22 25 License Processing Fee
3440752 DCA-SUS CREDITED 2022-04-22 50 Suspense Account
3416459 TRUSTFUNDHIC INVOICED 2022-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3416460 EXAMHIC INVOICED 2022-02-10 50 Home Improvement Contractor Exam Fee
3416461 LICENSE CREDITED 2022-02-10 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1533567300 2020-04-28 0202 PPP 3710 review ave, long island city, NY, 11101
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15832
Loan Approval Amount (current) 15832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address long island city, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16004.39
Forgiveness Paid Date 2021-05-28
8591828400 2021-02-13 0202 PPS 3710 Review Ave, Long Island City, NY, 11101-2018
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17540
Loan Approval Amount (current) 17540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2018
Project Congressional District NY-07
Number of Employees 2
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17673.99
Forgiveness Paid Date 2021-11-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State