Search icon

G & G HOUSE OF WHEELS, INC.

Company Details

Name: G & G HOUSE OF WHEELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1989 (36 years ago)
Entity Number: 1343059
ZIP code: 12484
County: Ulster
Place of Formation: New York
Address: 4205 RT 209, STONE RIDGE, NY, United States, 12484
Principal Address: 437 OLD KING HIGHWAY, ACCORD, NY, United States, 12484

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER SAUER Chief Executive Officer 4205 RTE 209, STONE RIDGE, NY, United States, 12484

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4205 RT 209, STONE RIDGE, NY, United States, 12484

History

Start date End date Type Value
2007-05-21 2015-06-04 Address 437 OLD KING HIGHWAY, ACCORD, NY, 12484, USA (Type of address: Principal Executive Office)
2003-03-25 2007-05-21 Address 4205 RT 209, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)
1999-05-03 2007-05-21 Address 30 KINGSVIEW RD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
1999-05-03 2007-05-21 Address 4205 RTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
1995-04-28 1999-05-03 Address 4205 RTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office)
1995-04-28 1999-05-03 Address 4205 RTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
1993-01-21 1995-04-28 Address RTE 209, BOX 79A, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
1993-01-21 1995-04-28 Address RTE 209, BOX 79A, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office)
1993-01-21 2003-03-25 Address RTE 209, BOX 79A, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)
1989-04-11 1993-01-21 Address P.O. BOX 760, STONE RIDGE, NY, 12484, 0760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150604002002 2015-06-04 BIENNIAL STATEMENT 2015-04-01
090715002333 2009-07-15 BIENNIAL STATEMENT 2009-04-01
070521002243 2007-05-21 BIENNIAL STATEMENT 2007-04-01
050824002415 2005-08-24 BIENNIAL STATEMENT 2005-04-01
030325002757 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010427002357 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990503002577 1999-05-03 BIENNIAL STATEMENT 1999-04-01
970613002078 1997-06-13 BIENNIAL STATEMENT 1997-04-01
950428002080 1995-04-28 BIENNIAL STATEMENT 1993-04-01
930121003089 1993-01-21 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1141907100 2020-04-09 0202 PPP 4205 US Highway 209, STONE RIDGE, NY, 12484
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36800
Loan Approval Amount (current) 36800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STONE RIDGE, ULSTER, NY, 12484-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37169.01
Forgiveness Paid Date 2021-04-15
7930908303 2021-01-28 0202 PPS 4205 US Highway 209, Stone Ridge, NY, 12484-5619
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36875
Loan Approval Amount (current) 36875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stone Ridge, ULSTER, NY, 12484-5619
Project Congressional District NY-18
Number of Employees 4
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37300.33
Forgiveness Paid Date 2022-04-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State