Search icon

GENTIL MOVING SERVICES INC.

Company Details

Name: GENTIL MOVING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1986 (38 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 1063273
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2196 JERICHO TPKE, GARDEN CITY, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GENTIL Chief Executive Officer 2196 JERICHO TPKE, GARDEN CITY, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2196 JERICHO TPKE, GARDEN CITY, NY, United States, 11040

History

Start date End date Type Value
2022-07-28 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-09 2023-11-13 Address 2196 JERICHO TPKE, GARDEN CITY, NY, 11040, USA (Type of address: Chief Executive Officer)
1992-12-09 2023-11-13 Address 2196 JERICHO TPKE, GARDEN CITY, NY, 11040, USA (Type of address: Service of Process)
1986-11-28 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-11-28 1992-12-09 Address 2172 JERICHO TURNPIKE, GARDEN CITY, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113000298 2023-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-01
141128006011 2014-11-28 BIENNIAL STATEMENT 2014-11-01
121130002194 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101116002850 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081209002963 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061108002562 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041229002626 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021031002759 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001129002116 2000-11-29 BIENNIAL STATEMENT 2000-11-01
981116002041 1998-11-16 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2699127204 2020-04-16 0235 PPP 101 5TH AVE, NEW HYDE PARK, NY, 11040-5005
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43142
Loan Approval Amount (current) 43142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-5005
Project Congressional District NY-03
Number of Employees 6
NAICS code 484210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43523.78
Forgiveness Paid Date 2021-03-10
4967958503 2021-02-26 0235 PPS 101 5th Ave, Garden City Park, NY, 11040-5005
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46310
Loan Approval Amount (current) 46310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-5005
Project Congressional District NY-03
Number of Employees 7
NAICS code 484210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46526.96
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State