Search icon

GILLES GAMES OF CHANCE, INC.

Company Details

Name: GILLES GAMES OF CHANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1991 (34 years ago)
Entity Number: 1516680
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: P.O. BOX 956, 243 LYONS RD, GENEVA, NY, United States, 14456
Principal Address: ROBERT GILLES, 243 LYONS RD, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT GILLES DOS Process Agent P.O. BOX 956, 243 LYONS RD, GENEVA, NY, United States, 14456

Chief Executive Officer

Name Role Address
ROBERT GILLES Chief Executive Officer PO BOX 956, GENEVA, NY, United States, 14456

Form 5500 Series

Employer Identification Number (EIN):
161398612
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-05 2021-03-02 Address P.O. BOX 956, 243 LYONS RD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2011-04-04 2019-03-05 Address PO BOX 956, 243 LYONS RD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2011-04-04 2015-03-02 Address ROBERT GILLES, PO BOX 956, 243 LYONS RD, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
2007-03-16 2011-04-04 Address PO BOX 956 / 243 LYONS ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2007-03-16 2011-04-04 Address ROBERT GILLES, PO BOX 956 / 243 LYONS ROAD, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210302060849 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060223 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170309006047 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150302006631 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006451 2013-03-07 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

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:
70100.00
Total Face Value Of Loan:
70100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70100
Current Approval Amount:
70100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56777.63

Date of last update: 15 Mar 2025

Sources: New York Secretary of State