Search icon

GREGOR WELL DRILLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGOR WELL DRILLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1988 (37 years ago)
Entity Number: 1308040
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 37 SQUIRETOWN RD, HAMPTON BAYS, NY, United States, 11946
Principal Address: 121 GREENLEAF LANE, SAGAPONACK, NY, United States, 11962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 SQUIRETOWN RD, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
JEFFREY P GREGOR Chief Executive Officer 37 SQUIRETOWN RD, HAMPTON BAYS, NY, United States, 11946

Form 5500 Series

Employer Identification Number (EIN):
113017798
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-01 2002-11-06 Address 37 SQUIRETOWN RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2000-11-01 2002-11-06 Address 37 SQUIRETOWN RD., HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2000-11-01 2002-11-06 Address 228 E. MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1996-11-14 2000-11-01 Address 228 E MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1995-06-22 2000-11-01 Address 37 SQUIRETOWN RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
021106002515 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001101002369 2000-11-01 BIENNIAL STATEMENT 2000-11-01
981112002286 1998-11-12 BIENNIAL STATEMENT 1998-11-01
961114002695 1996-11-14 BIENNIAL STATEMENT 1996-11-01
950622002307 1995-06-22 BIENNIAL STATEMENT 1993-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
144000.00
Total Face Value Of Loan:
144000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144000
Current Approval Amount:
144000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145372

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State