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 (39 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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
46310.00
Total Face Value Of Loan:
46310.00
Date:
2020-04-16
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:
43142.00
Total Face Value Of Loan:
43142.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43142
Current Approval Amount:
43142
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43523.78
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46310
Current Approval Amount:
46310
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46526.96

Date of last update: 16 Mar 2025

Sources: New York Secretary of State