Search icon

GEMTROL, INC.

Company Details

Name: GEMTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1989 (36 years ago)
Entity Number: 1360219
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: 1800 BROADWAY, BUFFALO, NY, United States, 14212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1800 BROADWAY, BUFFALO, NY, United States, 14212

Chief Executive Officer

Name Role Address
JEFFREY M. DOMBEK Chief Executive Officer 1800 BROADWAY, BUFFALO, NY, United States, 14212

History

Start date End date Type Value
1989-06-12 1991-06-07 Address 11890 CLINTON STREET, ALDEN, NY, 14004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061833 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190611060473 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170601006324 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150608006148 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130617006093 2013-06-17 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
0.50
Total Face Value Of Loan:
48712.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48712
Current Approval Amount:
48712.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 16 Mar 2025

Sources: New York Secretary of State