Search icon

GC SHL, LLC

Company Details

Name: GC SHL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2017 (8 years ago)
Entity Number: 5183777
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-645-4646

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2089747-DCA Inactive Business 2019-08-20 2021-04-15
2062630-2-DCA Inactive Business 2017-12-06 2020-12-31

History

Start date End date Type Value
2023-05-15 2023-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-15 2023-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808004369 2023-08-08 BIENNIAL STATEMENT 2023-08-01
230515004546 2023-05-15 BIENNIAL STATEMENT 2021-08-01
SR-79891 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79892 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171026000136 2017-10-26 CERTIFICATE OF PUBLICATION 2017-10-26
170809000390 2017-08-09 APPLICATION OF AUTHORITY 2017-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-17 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-09 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-06 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-01 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-27 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-23 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-22 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-17 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590431 DCA-SUS CREDITED 2023-01-30 150 Suspense Account
3590430 PROCESSING INVOICED 2023-01-30 50 License Processing Fee
3538213 RENEWAL CREDITED 2022-10-18 200 Tobacco Retail Dealer Renewal Fee
3160689 OL VIO INVOICED 2020-02-20 250 OL - Other Violation
3155269 OL VIO CREDITED 2020-02-05 250 OL - Other Violation
3155268 CL VIO CREDITED 2020-02-05 175 CL - Consumer Law Violation
3148307 PLANREVIEW INVOICED 2020-01-24 310 Sidewalk Cafe Plan Review Fee
3148306 SEC-DEP-UN CREDITED 2020-01-24 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3148305 SWC-CON INVOICED 2020-01-24 445 Petition For Revocable Consent Fee
3148317 SEC-DEP-UN INVOICED 2020-01-24 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-01-27 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5841678000 2020-06-29 0202 PPP 848 WASHINGTON ST, NEW YORK, NY, 10014-1308
Loan Status Date 2023-02-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6771800
Loan Approval Amount (current) 5110900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10014-1308
Project Congressional District NY-10
Number of Employees 468
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5241795.83
Forgiveness Paid Date 2023-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108940 Foreclosure 2021-11-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-01
Termination Date 2023-06-27
Date Issue Joined 2022-01-14
Section 1332
Status Terminated

Parties

Name WELLS FARGO BANK, NATIONAL ASS
Role Plaintiff
Name GC SHL, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State