Search icon

GCM LOGISTICS GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GCM LOGISTICS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2015 (10 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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1937.00
Total Face Value Of Loan:
1937.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16300.00
Total Face Value Of Loan:
16300.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1562.00
Total Face Value Of Loan:
1562.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,562
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,562
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,572.92
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,562
Jobs Reported:
1
Initial Approval Amount:
$1,937
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,937
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,959.82
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,937

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State