Search icon

GCE, INC.

Company Details

Name: GCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1335547
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 883 GREENBELT PARKWAY, WEST, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GCE, INC. DOS Process Agent 883 GREENBELT PARKWAY, WEST, HOLBROOK, NY, United States, 11741

Filings

Filing Number Date Filed Type Effective Date
DP-963280 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B754446-3 1989-03-17 CERTIFICATE OF INCORPORATION 1989-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8905417207 2020-04-28 0248 PPP 2740 NY RT 7, HARPURSVILLE, NY, 13787-1811
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15750
Loan Approval Amount (current) 15750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HARPURSVILLE, BROOME, NY, 13787-1811
Project Congressional District NY-19
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15907.07
Forgiveness Paid Date 2021-05-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State