Search icon

GM248, INC.

Company Details

Name: GM248, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2019 (6 years ago)
Date of dissolution: 01 Apr 2022
Entity Number: 5546946
ZIP code: 12210
County: Greene
Place of Formation: New York
Address: 99 WASHINGTON AVE, STE 805A, ALBANY, NY, United States, 12210
Principal Address: 357 MAPLE GROVE ROAD, PALENVILLE, NY, United States, 12463

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 99 WASHINGTON AVE, STE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
ERIC WILSON Chief Executive Officer 210 CONGRESS ST 6B, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2021-05-07 2022-04-14 Address 210 CONGRESS ST 6B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-05-07 2022-04-14 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-05-06 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2019-05-06 2022-04-14 Address 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-05-06 2021-05-07 Address 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220414000068 2022-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-01
210507060587 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190506010261 2019-05-06 CERTIFICATE OF INCORPORATION 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1886619006 2021-05-14 0248 PPP 357 Maple Grove Roadnull 357 Maple Grove Roadnull, Palenville, NY, 12463
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15732
Loan Approval Amount (current) 15732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palenville, GREENE, NY, 12463
Project Congressional District NY-19
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15807.43
Forgiveness Paid Date 2021-12-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State