Name: | GFE NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2018 (7 years ago) |
Entity Number: | 5273509 |
ZIP code: | 07932 |
County: | Queens |
Place of Formation: | New York |
Address: | 220 park avenue, FLORHAM PARK, NJ, United States, 07932 |
Name | Role | Address |
---|---|---|
michael j. marotte, esq., price, smith & king, llp | DOS Process Agent | 220 park avenue, FLORHAM PARK, NJ, United States, 07932 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2025-02-11 | Address | 27-01 QUEENS PLAZA NORTH, SUITE 802, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2019-12-26 | 2024-01-03 | Address | 27-01 QUEENS PLAZA NORTH, SUITE 802, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2018-01-24 | 2019-12-26 | Address | 307 WEST 38 ST, SUITE 1106, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211003320 | 2025-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-10 |
240103001821 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220111002373 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200103061517 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
191226000150 | 2019-12-26 | CERTIFICATE OF CHANGE | 2019-12-26 |
180124010690 | 2018-01-24 | ARTICLES OF ORGANIZATION | 2018-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8455137709 | 2020-05-01 | 0202 | PPP | 27-01 QUEENS PLAZA N SUITE 802, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State