Search icon

GM CONSULTANTS, LLC

Company Details

Name: GM CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2018 (7 years ago)
Entity Number: 5402278
ZIP code: 11570
County: Nassau
Place of Formation: New York
Activity Description: GM Consultants LLC provides consulting services including project management and owner's representation within the infrastructure and construction industry.
Address: 41b n. village avenue, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 917-765-8187

Website http://www.gma-eng.com

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 41b n. village avenue, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-05-09 2024-09-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-09 2024-09-13 Address 41b n. village avenue, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2022-09-30 2023-05-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-09-17 2022-09-30 Address 90 STATE ST., STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-09-17 2023-05-09 Address 229 E 85TH ST. #255, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2018-08-30 2019-09-17 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913000662 2024-09-13 BIENNIAL STATEMENT 2024-09-13
230509002520 2023-03-29 CERTIFICATE OF CHANGE BY ENTITY 2023-03-29
220930000535 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
200916060059 2020-09-16 BIENNIAL STATEMENT 2020-08-01
190917000384 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
190320000562 2019-03-20 CERTIFICATE OF PUBLICATION 2019-03-20
180830010280 2018-08-30 ARTICLES OF ORGANIZATION 2018-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1424327702 2020-05-01 0202 PPP 229 E 85TH ST UNIT 255, NEW YORK, NY, 10028
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41950
Loan Approval Amount (current) 41950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42347.41
Forgiveness Paid Date 2021-04-15

Date of last update: 21 Apr 2025

Sources: New York Secretary of State