Search icon

G.M.L. OF ENDICOTT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G.M.L. OF ENDICOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1990 (36 years ago)
Entity Number: 1412964
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 700 1/2 NORTH STREET, ENDICOTT, NY, United States, 13760
Principal Address: 1613 CAMPVILLE RD, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY LUSHT Chief Executive Officer SAMS PLACE, 700 1/2 NORTH ST, ENDICTOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
SAMS PLACE DOS Process Agent 700 1/2 NORTH STREET, ENDICOTT, NY, United States, 13760

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227561 Alcohol sale 2023-04-27 2023-04-27 2025-04-30 700 1/2 NORTH STREET, ENDICOTT, New York, 13760 Restaurant
0370-23-227561 Alcohol sale 2023-04-27 2023-04-27 2025-04-30 700 1/2 NORTH STREET, ENDICOTT, New York, 13760 Food & Beverage Business

History

Start date End date Type Value
2004-01-07 2008-01-04 Address 700 1/2 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2004-01-07 2008-01-04 Address 700 1/2 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2002-02-04 2008-01-04 Address 700 1/2 NORTH ST., ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-04-06 2004-01-07 Address 700 1/2 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1993-04-06 2002-02-04 Address 700 1/2 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120404002962 2012-04-04 BIENNIAL STATEMENT 2012-01-01
100222002149 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080104003010 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060222003049 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040107002035 2004-01-07 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,869.44
Servicing Lender:
Tioga State Bank, National Association
Use of Proceeds:
Payroll: $5,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State