Search icon

GLEAMER PROPERTIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GLEAMER PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2017 (8 years ago)
Entity Number: 5168270
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 871 NEW YORK AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
C/O MICHAEL P. LOWE DOS Process Agent 871 NEW YORK AVENUE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2023-07-23 2025-07-01 Address 871 NEW YORK AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2021-05-04 2023-07-23 Address 871 NEW YORK AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2017-07-11 2021-05-04 Address 871 NEW YORK AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701049648 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230723000435 2023-07-23 BIENNIAL STATEMENT 2023-07-01
210726002264 2021-07-26 BIENNIAL STATEMENT 2021-07-26
210504060539 2021-05-04 BIENNIAL STATEMENT 2019-07-01
171025000090 2017-10-25 CERTIFICATE OF PUBLICATION 2017-10-25

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
4257.00
Total Face Value Of Loan:
4257.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$4,257
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,293.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,257

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State