Search icon

GELIA, WELLS AND MOHR, INC.

Company Details

Name: GELIA, WELLS AND MOHR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1960 (64 years ago)
Entity Number: 133633
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 390 S YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GELIA, WELLS AND MOHR, INC. DOS Process Agent 390 S YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JAMES L PHIPPS Chief Executive Officer 390 S YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2015-11-09 2020-12-01 Address 390 S YOUNGS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2009-07-09 2015-11-09 Address 390 YOUNGS ROAD, AMHERST, NY, 14221, USA (Type of address: Service of Process)
1999-02-09 2015-11-09 Address 11342 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
1999-02-09 2009-07-09 Address 11342 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1999-02-09 2015-11-09 Address 11342 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201201061751 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006331 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006959 2016-12-01 BIENNIAL STATEMENT 2016-12-01
151109002006 2015-11-09 BIENNIAL STATEMENT 2014-12-01
090709000783 2009-07-09 CERTIFICATE OF CHANGE 2009-07-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1534700.00
Total Face Value Of Loan:
1534700.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State