Search icon

SEVEN GABLES POWER EQUIPMENT, INC.

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)
1994-04-20 1998-03-27 Address 8 LINDA LANE, CAMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1993-04-30 1994-04-20 Address 89 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1993-04-30 2016-03-03 Address 89 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1993-04-30 2006-03-31 Address 308 COLLINGTON DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1990-03-07 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120425002572 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100401003500 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080307002679 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060331002963 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040325002116 2004-03-25 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2902487203 2020-04-16 0235 PPP 1044 W. JERICHO TPKE, SMITHTOWN, NY, 11787-3208
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47077
Loan Approval Amount (current) 47077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-3208
Project Congressional District NY-01
Number of Employees 4
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47388.42
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State