Search icon

GOMIL ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOMIL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1985 (40 years ago)
Entity Number: 1045532
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: 7759 EAST MAIN ROAD, PO BOX 177, LE ROY, NY, United States, 14482
Principal Address: 7759 EAST MAIN RD, LE ROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7759 EAST MAIN ROAD, PO BOX 177, LE ROY, NY, United States, 14482

Chief Executive Officer

Name Role Address
JIM GOMBORONE Chief Executive Officer 31 WEST MAIN STREET, LE ROY, NY, United States, 14482

History

Start date End date Type Value
2005-11-30 2006-03-10 Address 31 W. MAIN STREET, LEROY, NY, 14482, USA (Type of address: Service of Process)
1993-02-02 2006-03-10 Address ONE MAIN ST, LE ROY, NY, 14482, USA (Type of address: Chief Executive Officer)
1993-02-02 2006-03-10 Address 7759 EAST MAIN RD, LE ROY, NY, 14482, USA (Type of address: Principal Executive Office)
1993-02-02 2005-11-30 Address 7759 EAST MAIN RD, LE ROY, NY, 14482, USA (Type of address: Service of Process)
1985-12-24 1993-02-02 Address 150 LAKE ST., LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080129002864 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060310002210 2006-03-10 BIENNIAL STATEMENT 2005-12-01
051130000986 2005-11-30 CERTIFICATE OF AMENDMENT 2005-11-30
031121002485 2003-11-21 BIENNIAL STATEMENT 2003-12-01
000207002446 2000-02-07 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
24500.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$24,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,710.1
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $24,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State