Search icon

GANEY DEVELOPMENT PROFESSIONALS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GANEY DEVELOPMENT PROFESSIONALS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2017 (8 years ago)
Entity Number: 5085129
ZIP code: 10025
County: Dutchess
Place of Formation: New York
Address: 528 W 111th St, #54, New York, NY, United States, 10025

DOS Process Agent

Name Role Address
KATE HILLIS DOS Process Agent 528 W 111th St, #54, New York, NY, United States, 10025

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Links between entities

Type:
Headquarter of
Company Number:
001725167
State:
RHODE ISLAND

Unique Entity ID

CAGE Code:
80TX3
UEI Expiration Date:
2019-12-27

Business Information

Division Name:
GANEY DEVELOPMENT PROFESSIONALS
Division Number:
GANEY DEVE
Activation Date:
2018-12-27
Initial Registration Date:
2017-11-27

Commercial and government entity program

CAGE number:
80TX3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-12-27

Contact Information

POC:
DOUGLAS GANEY

Form 5500 Series

Employer Identification Number (EIN):
815393155
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-07 2025-02-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-02-07 2025-02-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-02-14 2023-02-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-02-14 2023-02-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201035683 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230207004177 2023-02-07 BIENNIAL STATEMENT 2023-02-01
220120003082 2022-01-20 BIENNIAL STATEMENT 2022-01-20
190208060778 2019-02-08 BIENNIAL STATEMENT 2019-02-01
171102000348 2017-11-02 CERTIFICATE OF PUBLICATION 2017-11-02

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
17675.00
Total Face Value Of Loan:
17675.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,675
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,805.26
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $17,675

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State