Search icon

GUNBLACK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GUNBLACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1987 (38 years ago)
Entity Number: 1177937
ZIP code: 14847
County: Seneca
Place of Formation: New York
Address: 8386 MAIN STREET, INTERLAKEN, NY, United States, 14847
Principal Address: 8386 MAIN ST, INTERLAKEN, NY, United States, 14847

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK B. KEMPF JR. Chief Executive Officer 8386 MAIN STREET, INTERLAKEN, NY, United States, 14847

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8386 MAIN STREET, INTERLAKEN, NY, United States, 14847

Form 5500 Series

Employer Identification Number (EIN):
161299939
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 8386 MAIN STREET, INTERLAKEN, NY, 14847, 0357, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 8386 MAIN STREET, INTERLAKEN, NY, 14847, USA (Type of address: Chief Executive Officer)
1999-08-11 2023-06-07 Address 8386 MAIN STREET, INTERLAKEN, NY, 14847, 0357, USA (Type of address: Chief Executive Officer)
1993-01-28 1999-08-11 Address 1211 AGARD RD, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer)
1987-06-10 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230607002344 2023-06-07 BIENNIAL STATEMENT 2023-06-01
221208002708 2022-12-08 BIENNIAL STATEMENT 2021-06-01
170614006232 2017-06-14 BIENNIAL STATEMENT 2017-06-01
150601006437 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130624006317 2013-06-24 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
49931.00
Total Face Value Of Loan:
49931.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-04-29
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:
63010.00
Total Face Value Of Loan:
63010.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$49,931
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,931
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,184.07
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $49,931
Jobs Reported:
5
Initial Approval Amount:
$63,010
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,533.07
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $63,010

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 532-9257
Add Date:
1993-10-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State