Search icon

GC SHL, LLC

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
6771800.00
Total Face Value Of Loan:
5110900.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6771800
Current Approval Amount:
5110900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5241795.83

Court Cases

Court Case Summary

Filing Date:
2021-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State