Search icon

GCM LOGISTICS GROUP INC.

Company Details

Name: GCM LOGISTICS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2015 (9 years ago)
Entity Number: 4862915
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2421 OCEAN AVE., UNIT 4B, BROOKLYN, NY, United States, 11229
Principal Address: 2421 OCEAN AVE, APT 4B, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GCM LOGISTICS GROUP INC. DOS Process Agent 2421 OCEAN AVE., UNIT 4B, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
BORIS OSTER Chief Executive Officer 2421 OCEAN AVE, APT 4B, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 2421 OCEAN AVE, APT 4B, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 2421 OCEAN AVE, APT 4B, BROOKLYN, NY, 11229, 3523, USA (Type of address: Chief Executive Officer)
2020-02-21 2025-02-28 Address 2421 OCEAN AVE, APT 4B, BROOKLYN, NY, 11229, 3523, USA (Type of address: Chief Executive Officer)
2015-12-11 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-11 2025-02-28 Address 2421 OCEAN AVE., UNIT 4B, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228003150 2025-02-28 BIENNIAL STATEMENT 2025-02-28
200221060004 2020-02-21 BIENNIAL STATEMENT 2019-12-01
151211010167 2015-12-11 CERTIFICATE OF INCORPORATION 2015-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4092098403 2021-02-06 0202 PPS 2421 Ocean Ave Apt 4B, Brooklyn, NY, 11229-3523
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1937
Loan Approval Amount (current) 1937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-3523
Project Congressional District NY-09
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1959.82
Forgiveness Paid Date 2022-04-26
4527697410 2020-05-09 0202 PPP 2421 OCEAN AVE., UNIT 4B, BROOKLYN, NY, 11229
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1562
Loan Approval Amount (current) 1562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1572.92
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State