Search icon

GULADA LLC

Company Details

Name: GULADA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2019 (6 years ago)
Entity Number: 5512080
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2301 OCEAN AVE, 4J, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
BONDO SAMUSHIA DOS Process Agent 2301 OCEAN AVE, 4J, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2019-03-13 2023-05-23 Address 2301 OCEAN AVE, 4J, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523002877 2023-05-23 BIENNIAL STATEMENT 2023-03-01
210308060425 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190717000003 2019-07-17 CERTIFICATE OF PUBLICATION 2019-07-17
190313020003 2019-03-13 ARTICLES OF ORGANIZATION 2019-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9117708603 2021-03-25 0202 PPP 2234 Ocean Ave F11, Brooklyn, NY, 11229-2253
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-2253
Project Congressional District NY-09
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.29
Forgiveness Paid Date 2021-11-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State