Search icon

GSH SOLUTION LLC

Company Details

Name: GSH SOLUTION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2017 (8 years ago)
Entity Number: 5100403
ZIP code: 11209
County: Kings
Place of Formation: Delaware
Address: 9710 THIRD AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9710 THIRD AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2017-03-10 2017-07-31 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170731000032 2017-07-31 CERTIFICATE OF CHANGE 2017-07-31
170605000671 2017-06-05 CERTIFICATE OF PUBLICATION 2017-06-05
170310000662 2017-03-10 APPLICATION OF AUTHORITY 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5594428901 2021-04-30 0202 PPP 2323 Borden Ave, Long Island City, NY, 11101-4504
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26730
Loan Approval Amount (current) 26730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4504
Project Congressional District NY-07
Number of Employees 2
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26836.96
Forgiveness Paid Date 2021-09-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State