Search icon

GGAPRO CONSTRUCTION LLC

Company Details

Name: GGAPRO CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2017 (8 years ago)
Entity Number: 5143994
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1141 EAST 57 STREET, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 347-489-6220

DOS Process Agent

Name Role Address
RANSWORTH BLAIR DOS Process Agent 1141 EAST 57 STREET, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2070592-DCA Active Business 2018-05-05 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
171019000517 2017-10-19 CERTIFICATE OF CHANGE 2017-10-19
171017000736 2017-10-17 CERTIFICATE OF PUBLICATION 2017-10-17
170525010515 2017-05-25 ARTICLES OF ORGANIZATION 2017-05-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540461 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540460 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3332920 TRUSTFUNDHIC INVOICED 2021-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3332921 RENEWAL INVOICED 2021-05-24 100 Home Improvement Contractor License Renewal Fee
2975143 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975144 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2762263 LICENSE INVOICED 2018-03-21 50 Home Improvement Contractor License Fee
2762264 TRUSTFUNDHIC INVOICED 2018-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2762265 FINGERPRINT CREDITED 2018-03-21 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5044879005 2021-05-21 0202 PPS 1141 E 57th St, Brooklyn, NY, 11234-3311
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-3311
Project Congressional District NY-08
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62696.18
Forgiveness Paid Date 2021-09-24
7321328703 2021-04-06 0202 PPP 1141 E 57th St, Brooklyn, NY, 11234-3311
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-3311
Project Congressional District NY-08
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62793.4
Forgiveness Paid Date 2021-09-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State