Search icon

THE GUTTER PEOPLE OF WESTERN NEW YORK, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
51895.00
Total Face Value Of Loan:
51895.00
Date:
2020-04-13
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:
50500.00
Total Face Value Of Loan:
50500.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51895
Current Approval Amount:
51895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52229.12
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50500
Current Approval Amount:
50500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51108.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State