Search icon

G C S REALTY CO., INC.

Company Details

Name: G C S REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1984 (41 years ago)
Entity Number: 912306
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 55 E GRASSY SPRAIN RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 E GRASSY SPRAIN RD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
BARBARA J SULLIVAN Chief Executive Officer 55 E GRASSY SPRAIN RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2006-01-13 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
1992-11-16 1998-04-20 Address THE CORPORATION, 55 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1992-11-16 1998-04-20 Address 55 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1984-04-26 2006-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-04-26 1998-04-20 Address 55 E. GRASSY SPRAIN RD., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120607002490 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100429002213 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080429002226 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060503002936 2006-05-03 BIENNIAL STATEMENT 2006-04-01
060113000089 2006-01-13 CERTIFICATE OF AMENDMENT 2006-01-13
040616002079 2004-06-16 BIENNIAL STATEMENT 2004-04-01
020418002640 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000424002573 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980420002681 1998-04-20 BIENNIAL STATEMENT 1998-04-01
921116002944 1992-11-16 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9428917205 2020-04-28 0202 PPP 55 East Grassy Sprain Road, Yonkers, NY, 10710
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46800
Loan Approval Amount (current) 46800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47257.74
Forgiveness Paid Date 2021-05-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State