Search icon

GOMIL ENTERPRISES, INC.

Company Details

Name: GOMIL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1985 (39 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
971223002032 1997-12-23 BIENNIAL STATEMENT 1997-12-01
940131002067 1994-01-31 BIENNIAL STATEMENT 1993-12-01
930202002333 1993-02-02 BIENNIAL STATEMENT 1992-12-01
B303260-5 1985-12-24 CERTIFICATE OF INCORPORATION 1985-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9712357200 2020-04-28 0296 PPP 7759 E Main Rd, LE ROY, NY, 14482
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LE ROY, GENESEE, NY, 14482-0001
Project Congressional District NY-24
Number of Employees 23
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24710.1
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State