Search icon

GPB CAPITAL HOLDINGS, LLC

Company Details

Name: GPB CAPITAL HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2016 (8 years ago)
Entity Number: 5036276
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GPB CAPITAL HOLDINGS 401(K) PLAN 2017 462395593 2018-04-17 GPB CAPITAL HOLDINGS, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 3476868512
Plan sponsor’s address 1581 FRANKLIN AVENUE, GARDEN CITY, NY, 11501

Signature of

Role Plan administrator
Date 2018-04-17
Name of individual signing BECKETT FABBIE
GPB CAPITAL HOLDINGS 401(K) PLAN 2016 462395593 2017-07-05 GPB CAPITAL HOLDINGS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 3476868512
Plan sponsor’s address 1581 FRANKLIN AVENUE, GARDEN CITY, NY, 11501

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing BECKETT FABBIE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-07-15 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-09 2020-07-15 Address 535 WEST 24TH STREET 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101014246 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221129003251 2022-11-29 BIENNIAL STATEMENT 2022-11-01
200715000196 2020-07-15 CERTIFICATE OF CHANGE 2020-07-15
170221000234 2017-02-21 CERTIFICATE OF PUBLICATION 2017-02-21
161109000540 2016-11-09 APPLICATION OF AUTHORITY 2016-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6913407205 2020-04-28 0235 PPP 1581 FRANKLIN AVE., MINEOLA, NY, 11501
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1315320
Loan Approval Amount (current) 1315320
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 53
NAICS code 525910
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 1334851.6
Forgiveness Paid Date 2021-11-01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State