Search icon

GORMAN GROUP CONSULTING, LLC

Company Details

Name: GORMAN GROUP CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Feb 2016 (9 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 4901749
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 47 TAMARACK DRIVE, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
MARILYN GORMAN DOS Process Agent 47 TAMARACK DRIVE, CORTLANDT MANOR, NY, United States, 10567

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2016-03-07 2023-10-13 Address 47 TAMARACK DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2016-02-24 2016-02-29 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-02-24 2016-03-07 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013003283 2023-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-08
220202000194 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200210060062 2020-02-10 BIENNIAL STATEMENT 2020-02-01
191227060056 2019-12-27 BIENNIAL STATEMENT 2018-02-01
160531000689 2016-05-31 CERTIFICATE OF PUBLICATION 2016-05-31
160307000504 2016-03-07 CERTIFICATE OF CHANGE 2016-03-07
160229000313 2016-02-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-03-30
160224000698 2016-02-24 ARTICLES OF ORGANIZATION 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6467787202 2020-04-28 0202 PPP 47 TAMARACK DR, CORTLANDT MANOR, NY, 10567-6722
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123409
Servicing Lender Name First Internet Bank of Indiana
Servicing Lender Address 8701 E 116th St, FISHERS, IN, 46038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-6722
Project Congressional District NY-17
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123409
Originating Lender Name First Internet Bank of Indiana
Originating Lender Address FISHERS, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20985.27
Forgiveness Paid Date 2021-01-20
1441838406 2021-02-02 0202 PPS 47 Tamarack Dr, Cortlandt Manor, NY, 10567-6722
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123409
Servicing Lender Name First Internet Bank of Indiana
Servicing Lender Address 8701 E 116th St, FISHERS, IN, 46038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-6722
Project Congressional District NY-17
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123409
Originating Lender Name First Internet Bank of Indiana
Originating Lender Address FISHERS, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20934.35
Forgiveness Paid Date 2021-08-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State