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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GANEY DEVELOPMENT PROFESSIONALS, LLC, RHODE ISLAND | 001725167 | RHODE ISLAND |
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
KATE HILLIS | DOS Process Agent | 528 W 111th St, #54, New York, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State