Search icon

GIRMONDE ENTERPRISE, INC.

Company Details

Name: GIRMONDE ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1989 (36 years ago)
Entity Number: 1333688
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 7 Tilden Lane, UTICA, NY, United States, 13501
Principal Address: 2100 Oriskany Street West, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM J. GIRMONDE, III Chief Executive Officer 2100 ORISKANY STREET WEST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
SAM J. GIRMONDE, III DOS Process Agent 7 Tilden Lane, UTICA, NY, United States, 13501

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 257 RAMBLEWOOD ROAD, UTICA, NY, 13500, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 2100 ORISKANY STREET WEST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2022-10-26 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-30 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-11 2024-07-23 Address 257 RAMBLEWOOD ROAD, UTICA, NY, 13500, USA (Type of address: Chief Executive Officer)
1997-04-04 2024-07-23 Address 213 RUTGER ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
1997-04-04 1999-06-11 Address 1420 CHAMPLAIN AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1989-03-13 1997-04-04 Address 213 RUTGER ST., UTICA, NY, 13501, USA (Type of address: Service of Process)
1989-03-13 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240723001937 2024-07-23 BIENNIAL STATEMENT 2024-07-23
220831001674 2022-08-31 BIENNIAL STATEMENT 2021-03-01
030225002460 2003-02-25 BIENNIAL STATEMENT 2003-03-01
010320002662 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990611002366 1999-06-11 BIENNIAL STATEMENT 1999-03-01
970404002677 1997-04-04 BIENNIAL STATEMENT 1997-03-01
C044429-2 1989-08-15 CERTIFICATE OF AMENDMENT 1989-08-15
B751873-2 1989-03-13 CERTIFICATE OF INCORPORATION 1989-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9794307101 2020-04-15 0248 PPP 2100 Oriskany St. West, UTICA, NY, 13502-2928
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94500
Loan Approval Amount (current) 94500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-2928
Project Congressional District NY-22
Number of Employees 10
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95364.74
Forgiveness Paid Date 2021-03-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State