Search icon

G.E.S. PUBLISHING SERVICES, INC.

Company Details

Name: G.E.S. PUBLISHING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1988 (37 years ago)
Entity Number: 1254765
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: 1100 SKUNK LANE, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORRY J SIANI Chief Executive Officer 1100 SKUNK LANE, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
GERARD E SIANI DOS Process Agent 1100 SKUNK LANE, CUTCHOGUE, NY, United States, 11935

History

Start date End date Type Value
2010-04-19 2012-05-17 Address 1100 SKUNK LA, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office)
2010-04-19 2012-05-17 Address 1100 SKUNK LA, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2004-05-07 2012-05-17 Address 1100 SKUNK LN, CUTCHOGUE, NY, 11935, 1523, USA (Type of address: Service of Process)
2004-05-07 2010-04-19 Address 1100 SKUNK LN, CUTCHOGUE, NY, 11935, 1523, USA (Type of address: Chief Executive Officer)
2004-05-07 2010-04-19 Address 1100 SKUNK LN, CUTCHOGUE, NY, 11935, 1523, USA (Type of address: Principal Executive Office)
2000-05-04 2004-05-07 Address 1114 OCEAN AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2000-05-04 2004-05-07 Address 1114 OCEAN AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2000-05-04 2004-05-07 Address 1114 OCEAN AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1992-10-28 2000-05-04 Address 416 MILLER PLACE ROAD, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1992-10-28 2000-05-04 Address 416 MILLER PLACE ROAD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140725002098 2014-07-25 BIENNIAL STATEMENT 2014-04-01
120517002412 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100419002714 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080401003033 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060413003376 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040507002619 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020327002684 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000504002536 2000-05-04 BIENNIAL STATEMENT 2000-04-01
980409002213 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960418002214 1996-04-18 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1362427309 2020-04-28 0235 PPP 1114 OCEAN AVE, BAY SHORE, NY, 11706
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6667
Loan Approval Amount (current) 6667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6728.74
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State