Search icon

GJT MARINE CONSULTANTS LLC

Company Details

Name: GJT MARINE CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2018 (7 years ago)
Entity Number: 5369035
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 212 RYDER ROAD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
GEORGE TSIMIS DOS Process Agent 212 RYDER ROAD, MANHASSET, NY, United States, 11030

Agent

Name Role Address
EVLYN TSIMIS Agent 212 RYDER ROAD, MANHASSET, NY, 11030

History

Start date End date Type Value
2018-07-02 2020-07-02 Address 212 RYDER ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060010 2020-07-02 BIENNIAL STATEMENT 2020-07-01
190102000355 2019-01-02 CERTIFICATE OF PUBLICATION 2019-01-02
180702010298 2018-07-02 ARTICLES OF ORGANIZATION 2018-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8208167209 2020-04-28 0235 PPP 212 Ryder Road, MANHASSET, NY, 11030
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12571.87
Forgiveness Paid Date 2020-12-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State