Name: | GMT ASSETS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2016 (8 years ago) |
Entity Number: | 5032709 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 11 BROADWAY, SUITE 615, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 11 BROADWAY, SUITE 615, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-11-04 | Address | 11 BROADWAY, SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2019-08-02 | 2024-08-02 | Address | 11 BROADWAY, SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2016-11-02 | 2019-08-02 | Address | 11 BROADWAY, SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2016-11-02 | 2019-08-02 | Address | 11 BROADWAY, SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004568 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
240802001548 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
190802000310 | 2019-08-02 | CERTIFICATE OF CHANGE | 2019-08-02 |
170615000740 | 2017-06-15 | CERTIFICATE OF PUBLICATION | 2017-06-15 |
161102010310 | 2016-11-02 | ARTICLES OF ORGANIZATION | 2016-11-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6661178403 | 2021-02-10 | 0202 | PPP | 11 Broadway Ste 615, New York, NY, 10004-1490 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State