Search icon

SEVEN GABLES POWER EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEVEN GABLES POWER EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1990 (35 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 1428620
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 1044 W JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE TRINGALI Chief Executive Officer 1044 W JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
SEVEN GABLES POWER EQUIPMENT, INC. DOS Process Agent 1044 W JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2016-03-03 2023-06-11 Address 1044 W JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2016-03-03 2023-06-11 Address 1044 W JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2006-03-31 2016-03-03 Address 89 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2006-03-31 2016-03-03 Address 89 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1998-03-27 2006-03-31 Address 8 LINDA LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230611000162 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
200305060485 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180319006275 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160303007213 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140325006118 2014-03-25 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
47077.00
Total Face Value Of Loan:
47077.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47077
Current Approval Amount:
47077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
47388.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State