Search icon

GILLETTE CATERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILLETTE CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1992 (33 years ago)
Date of dissolution: 17 May 2024
Entity Number: 1663287
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 754 WINNEY HILL RD, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 754 WINNEY HILL RD, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
BRIAN GILLETTE Chief Executive Officer 754 WINNEY HILL RD, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2004-10-25 2024-08-19 Address 754 WINNEY HILL RD, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2004-10-25 2024-08-19 Address 754 WINNEY HILL RD, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1998-09-24 2004-10-25 Address 714 WINNEY HILL, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1998-09-24 2004-10-25 Address 714 WINNEY HILL, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1998-09-24 2004-10-25 Address 714 WINNEY HILL, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240819002666 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
120910006092 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100927002103 2010-09-27 BIENNIAL STATEMENT 2010-09-01
080909002559 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060913002456 2006-09-13 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
234074.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
35199.50
Total Face Value Of Loan:
35199.50
Date:
2020-04-09
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:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35199.5
Current Approval Amount:
35199.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35385.28
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16747.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State