Search icon

GANEY DEVELOPMENT PROFESSIONALS, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of GANEY DEVELOPMENT PROFESSIONALS, LLC, RHODE ISLAND 001725167 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GANEY DEVELOPMENT PROFESSIONALS 401(K) PLAN 2023 815393155 2024-05-28 GANEY DEVELOPMENT PROFESSIONALS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 8454440170
Plan sponsor’s address 500 7TH AVENUE, 16TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing QIAN LIU

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

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
170214000483 2017-02-14 ARTICLES OF ORGANIZATION 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2593037900 2020-06-12 0202 PPP 528 W 111TH ST APT 54, NEW YORK, NY, 10025-1902
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17675
Loan Approval Amount (current) 17675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-1902
Project Congressional District NY-13
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17805.26
Forgiveness Paid Date 2021-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State