Search icon

GHP 140 H LLC

Company Details

Name: GHP 140 H LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2016 (9 years ago)
Entity Number: 4901088
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TYM9LABCM9Z7 2025-02-27 4 W RED OAK LN STE 200, WHITE PLAINS, NY, 10604, 3603, USA 4 W RED OAK LN STE 200, WHITE PLAINS, NY, 10604, 3603, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-03-01
Initial Registration Date 2016-04-11
Entity Start Date 2016-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531312

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW GREENSPAN
Address 4 W RED OAK LN STE 200, WHITE PLAINS, NY, 10604, USA
Title ALTERNATE POC
Name WILLIAM HAU
Address 4 W RED OAK LN STE 200, WHITE PLAINS, NY, 10604, USA
Government Business
Title PRIMARY POC
Name WILLIAM HAU
Address 4 W RED OAK LN STE 200, WHITE PLAINS, NY, 10604, USA
Title ALTERNATE POC
Name WILLIAM HAU
Address 4 W RED OAK LN STE 200, WHITE PLAINS, NY, 10604, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LNC1 Active Non-Manufacturer 2016-04-18 2024-03-02 2029-03-01 2025-02-27

Contact Information

POC WILLIAM HAU
Phone +1 914-641-4399
Address 4 W RED OAK LN STE 200, WHITE PLAINS, NY, 10604 3603, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
GHP 140 H LLC DOS Process Agent 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2023-03-06 2025-03-24 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2021-03-25 2023-03-06 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2016-02-23 2021-03-25 Address 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324002266 2025-03-24 BIENNIAL STATEMENT 2025-03-24
230306001280 2023-03-06 BIENNIAL STATEMENT 2022-02-01
210325060100 2021-03-25 BIENNIAL STATEMENT 2020-02-01
180411002070 2018-04-11 BIENNIAL STATEMENT 2018-02-01
160512001032 2016-05-12 CERTIFICATE OF PUBLICATION 2016-05-12
160223010440 2016-02-23 ARTICLES OF ORGANIZATION 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9994987209 2020-04-28 0202 PPP 4 West Red Oak Lane, Suite 200, White Plains, NY, 10604
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9419
Loan Approval Amount (current) 9419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9465.97
Forgiveness Paid Date 2020-11-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State