Search icon

GASTON-MOORE PHOTOGRAPHY, INC.

Company Details

Name: GASTON-MOORE PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1990 (35 years ago)
Date of dissolution: 25 Mar 2022
Entity Number: 1477166
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 17 NELSON ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J MOORE Chief Executive Officer 17 NELSON STREET, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 NELSON ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2008-08-21 2022-07-25 Address 17 NELSON ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2008-08-21 2022-07-25 Address 17 NELSON STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2002-08-20 2008-08-21 Address 17 NELSON ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2002-08-20 2008-08-21 Address 17 NELSON ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2002-08-20 2008-08-21 Address 17 NELSON ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1995-04-26 2002-08-20 Address 265 WEST GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-06-14 2002-08-20 Address 265 WEST GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-06-14 2002-08-20 Address 265 WEST GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1990-09-25 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-09-25 1995-04-26 Address 265 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220725003161 2022-03-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-25
140916006252 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120919002106 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100910002358 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080821002379 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060817002247 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041007002400 2004-10-07 BIENNIAL STATEMENT 2004-09-01
020820002647 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000914002565 2000-09-14 BIENNIAL STATEMENT 2000-09-01
980901002368 1998-09-01 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5288358906 2021-04-29 0248 PPP 17 Nelson St, Auburn, NY, 13021-2668
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 967
Loan Approval Amount (current) 967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-2668
Project Congressional District NY-24
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 964.11
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State