Search icon

GF ARMONK LLC

Company Details

Name: GF ARMONK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Feb 2016 (9 years ago)
Date of dissolution: 22 Nov 2021
Entity Number: 4896236
ZIP code: 06830
County: Westchester
Place of Formation: Delaware
Address: 749 lake avenue, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
the llc DOS Process Agent 749 lake avenue, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2021-10-27 2021-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-22 2021-10-27 Address ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-02-16 2019-01-22 Address ATTN: LAWRENCE HAUT, ESQ., 437 MADISON AVE., 39TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211122002282 2021-11-22 SURRENDER OF AUTHORITY 2021-11-22
211027000650 2021-10-26 CERTIFICATE OF CHANGE BY ENTITY 2021-10-26
190122000471 2019-01-22 CERTIFICATE OF CHANGE 2019-01-22
160216000371 2016-02-16 APPLICATION OF AUTHORITY 2016-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
20700.00
Total Face Value Of Loan:
20700.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20700
Current Approval Amount:
20700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20856.53

Date of last update: 25 Mar 2025

Sources: New York Secretary of State