Search icon

GSD SQUARED LLC

Company Details

Name: GSD SQUARED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2017 (8 years ago)
Entity Number: 5179599
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 5718 SALT RD, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
GSD SQUARED LLC DOS Process Agent 5718 SALT RD, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2017-08-01 2023-08-01 Address 5718 SALT RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009113 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220410000590 2022-04-10 BIENNIAL STATEMENT 2021-08-01
210225060000 2021-02-25 BIENNIAL STATEMENT 2019-08-01
171121000743 2017-11-21 CERTIFICATE OF PUBLICATION 2017-11-21
170801010430 2017-08-01 ARTICLES OF ORGANIZATION 2017-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6908237404 2020-05-15 0296 PPP 5718 Salt Road, Clarence, NY, 14031
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 531110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4026.46
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State