Search icon

GNH LUMBER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GNH LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1955 (71 years ago)
Entity Number: 101984
ZIP code: 12083
County: Greene
Place of Formation: New York
Principal Address: 11513 RT 32, GREENVILLE, NY, United States, 12083
Address: 11513 STATE ROUTE 32, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11513 STATE ROUTE 32, GREENVILLE, NY, United States, 12083

Chief Executive Officer

Name Role Address
JOHN INGALLS Chief Executive Officer 11513 ROUTE 32, GREENVILLE, NY, United States, 12083

Form 5500 Series

Employer Identification Number (EIN):
141409292
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-14 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-01-07 2025-01-07 Address 11513 ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-30 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-26 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107003230 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230110002038 2023-01-10 BIENNIAL STATEMENT 2023-01-01
220517001581 2022-05-17 BIENNIAL STATEMENT 2021-01-01
190828002051 2019-08-28 BIENNIAL STATEMENT 2019-01-01
130603006197 2013-06-03 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
417900.00
Total Face Value Of Loan:
417900.00
Date:
2007-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-10-26
Type:
Planned
Address:
5926 ROUTE 81, NORTON HILL, NY, 12083
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
417900
Current Approval Amount:
417900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
420284.54

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 966-5915
Add Date:
1983-03-16
Operation Classification:
Private(Property)
power Units:
11
Drivers:
13
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State