Search icon

THE GUTTER PEOPLE OF WESTERN NEW YORK, INC.

Company Details

Name: THE GUTTER PEOPLE OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1988 (37 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1291719
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 5086 BROADWAY, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN F NOWAK Chief Executive Officer 67 INDIAN RD, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5086 BROADWAY, DEPEW, NY, United States, 14043

History

Start date End date Type Value
1996-09-05 1998-09-14 Address 4701 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1995-07-26 1998-09-14 Address 4701 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1995-07-26 1996-09-05 Address 67 INDIAN ROAD, CHEEKTOWAGA, NY, 14127, USA (Type of address: Principal Executive Office)
1995-07-26 1998-09-14 Address 4701 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1988-09-14 1995-07-26 Address 4701 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1856817 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
081016002548 2008-10-16 BIENNIAL STATEMENT 2008-09-01
060829002288 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041014002432 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020827002819 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000831002534 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980914002331 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960905002572 1996-09-05 BIENNIAL STATEMENT 1996-09-01
950726002358 1995-07-26 BIENNIAL STATEMENT 1993-09-01
B684591-3 1988-09-14 CERTIFICATE OF INCORPORATION 1988-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7543678502 2021-03-06 0296 PPS 5086 Broadway, Depew, NY, 14043-4016
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51895
Loan Approval Amount (current) 51895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-4016
Project Congressional District NY-23
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52229.12
Forgiveness Paid Date 2021-11-03
4944537104 2020-04-13 0296 PPP 5086 Broadway, Depew, NY, 14043-4016
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-4016
Project Congressional District NY-23
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51108.77
Forgiveness Paid Date 2021-07-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State