Search icon

GWT ENTERPRISES INC

Company Details

Name: GWT ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2018 (7 years ago)
Entity Number: 5353723
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 177 CONCORD ST, BROOKLYN, NY, United States, 11201
Principal Address: 177 Concord Street, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GWT ENTERPRISES INC DOS Process Agent 177 CONCORD ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ALAIN LIEBERMANN Chief Executive Officer 177 CONCORD STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-02-13 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240416001067 2024-04-16 BIENNIAL STATEMENT 2024-04-16
180605010572 2018-06-05 CERTIFICATE OF INCORPORATION 2018-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4784898408 2021-02-06 0202 PPS 177 CONCORD ST APT 100177 CONCORD ST APT 100, BROOKLYN, NY, 11201
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 586059
Loan Approval Amount (current) 586059
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 Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201
Project Congressional District NY-07
Number of Employees 70
NAICS code 238990
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 590217.61
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404059 Fair Labor Standards Act 2024-06-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-06
Termination Date 1900-01-01
Section 1331
Sub Section FL
Status Pending

Parties

Name LEMACHE,
Role Plaintiff
Name GWT ENTERPRISES INC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State