Search icon

SOMERS POINTE GC CORP.

Company Details

Name: SOMERS POINTE GC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2019 (6 years ago)
Entity Number: 5484726
ZIP code: 12204
County: Westchester
Place of Formation: New York
Address: 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204
Principal Address: 1000 West Hill Drive North, Somers, NY, United States, 10589

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
QUINTIN LEW Chief Executive Officer 1000 WEST HILL DRIVE NORTH, SOMERS, NY, United States, 10589

Filings

Filing Number Date Filed Type Effective Date
230112003554 2023-01-12 BIENNIAL STATEMENT 2023-01-01
190129010492 2019-01-29 CERTIFICATE OF INCORPORATION 2019-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1436697705 2020-05-01 0202 PPP 1000 W HILL DR, SOMERS, NY, 10589
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58635
Loan Approval Amount (current) 58635
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 SOMERS, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 20
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58986.16
Forgiveness Paid Date 2020-12-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State