Search icon

GA RELLLA INC.

Company Details

Name: GA RELLLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1984 (41 years ago)
Entity Number: 908795
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 244 West 54th Street, 9th Floor, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNDI LAUPER Chief Executive Officer 244 WEST 54TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CYNDI LAUPER DOS Process Agent 244 West 54th Street, 9th Floor, New York, NY, United States, 10019

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 311 WEST 43RD STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 244 WEST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-01-03 Address 311 WEST 43RD STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-01-03 Address 311 WEST 43RD STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1984-04-11 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-04-11 2021-03-02 Address 565 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103001557 2024-01-03 BIENNIAL STATEMENT 2024-01-03
210302061147 2021-03-02 BIENNIAL STATEMENT 2018-04-01
B096392-2 1984-05-01 CERTIFICATE OF AMENDMENT 1984-05-01
B089976-4 1984-04-11 CERTIFICATE OF INCORPORATION 1984-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1552407108 2020-04-10 0202 PPP 311 WEST 43RD ST, NEW YORK, NY, 10036-6001
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42117
Loan Approval Amount (current) 42117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-6001
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42538.17
Forgiveness Paid Date 2021-04-28
9773348306 2021-01-31 0202 PPS 311 W 43rd St Fl 12, New York, NY, 10036-6004
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66462
Loan Approval Amount (current) 66462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-6004
Project Congressional District NY-12
Number of Employees 5
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66991.88
Forgiveness Paid Date 2021-11-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State