Search icon

GAM ZI LETOIVEH INC

Company Details

Name: GAM ZI LETOIVEH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2018 (7 years ago)
Entity Number: 5338673
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 17 SHERRI LANE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARAH KARMEL DOS Process Agent 17 SHERRI LANE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
SARAH KARMEL Chief Executive Officer 17 SHERRI LANE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2018-05-09 2020-05-04 Address 17 SHERRI LN, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060010 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180509010615 2018-05-09 CERTIFICATE OF INCORPORATION 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5332847303 2020-04-30 0202 PPP 17 Sherrie Lane, Spring Valley, NY, 10977
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7114
Loan Approval Amount (current) 7114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7164.29
Forgiveness Paid Date 2021-01-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State