Search icon

G & A COUNTERTOP, INC.

Company Details

Name: G & A COUNTERTOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1986 (39 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 1073385
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 39 OVERLOOK DR, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 OVERLOOK DR, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
GODFREY B LIDL Chief Executive Officer 39 OVERLOOK DR, PAWLING, NY, United States, 12564

History

Start date End date Type Value
2002-04-12 2024-04-19 Address 39 OVERLOOK DR, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2000-06-19 2024-04-19 Address 39 OVERLOOK DR, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2000-06-19 2002-04-12 Address 39 OVERLOOK DR, PAWLING, NY, 10509, USA (Type of address: Service of Process)
1998-04-22 2002-04-12 Address 2 ALLVIEW AVE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1998-04-22 2000-06-19 Address 23 OVERLOOK RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1998-04-22 2000-06-19 Address OVERLOOK RD, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1993-01-28 1998-04-22 Address 23 OVERLOOK RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1993-01-28 1998-04-22 Address 23 OVERLOOK RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
1986-04-14 1998-04-22 Address OVERLOOK ROAD, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1986-04-14 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240419001686 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
140414006790 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120604002041 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100422003427 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080416002146 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060411002840 2006-04-11 BIENNIAL STATEMENT 2006-04-01
040419002584 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020412002125 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000619002346 2000-06-19 BIENNIAL STATEMENT 2000-04-01
980422002539 1998-04-22 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2007028608 2021-03-13 0202 PPP 39 Overlook Dr, Pawling, NY, 12564-2011
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawling, DUTCHESS, NY, 12564-2011
Project Congressional District NY-17
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8374.92
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Feb 2025

Sources: New York Secretary of State