Search icon

GT INNOVATION GROUP, LLC

Company Details

Name: GT INNOVATION GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2018 (7 years ago)
Entity Number: 5372869
ZIP code: 43016
County: Monroe
Place of Formation: New York
Address: 5837 Spruce Forest Dr, Dublin, OH, United States, 43016

DOS Process Agent

Name Role Address
JAMES A. POORE DOS Process Agent 5837 Spruce Forest Dr, Dublin, OH, United States, 43016

History

Start date End date Type Value
2018-07-10 2024-02-05 Address 39 COPPER BEECH RUN, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205004902 2024-02-05 BIENNIAL STATEMENT 2024-02-05
190522000013 2019-05-22 CERTIFICATE OF PUBLICATION 2019-05-22
180710010284 2018-07-10 ARTICLES OF ORGANIZATION 2018-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2060697210 2020-04-15 0219 PPP 39 Copper Beech Run, Fairport, NY, 14450
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20970.39
Forgiveness Paid Date 2021-02-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State