Search icon

GILLIS REALTY, INC.

Company Details

Name: GILLIS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1990 (35 years ago)
Entity Number: 1443901
ZIP code: 12986
County: Franklin
Place of Formation: New York
Address: 80 PARK STREET, TUPPER LAKE, NY, United States, 12986
Principal Address: 80 PARK ST, TUPPER LAKE, NY, United States, 12986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J GILLIS Chief Executive Officer 80 PARK ST, TUPPER LAKE, NY, United States, 12986

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 PARK STREET, TUPPER LAKE, NY, United States, 12986

Licenses

Number Type End date
31GI0600652 CORPORATE BROKER 2026-04-10
109927609 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 80 PARK ST, TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer)
1996-05-10 2023-11-21 Address 80 PARK ST, TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer)
1993-07-14 1996-05-10 Address 98 MOODY ROAD, TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer)
1993-07-14 1996-05-10 Address 80 PARK STREET, TUPPER LAKE, NY, 12986, USA (Type of address: Principal Executive Office)
1993-07-14 2023-11-21 Address 80 PARK STREET, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121004111 2023-11-21 BIENNIAL STATEMENT 2022-05-01
120627002762 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100524002448 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080527002154 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060518002567 2006-05-18 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20952.31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State