Search icon

GARY FALCHI, INC.

Company Details

Name: GARY FALCHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1993 (32 years ago)
Entity Number: 1693954
ZIP code: 13456
County: Oneida
Place of Formation: New York
Address: 9259 PARIS HILL ROAD, SAUQUOIT, NY, United States, 13456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9259 PARIS HILL ROAD, SAUQUOIT, NY, United States, 13456

Chief Executive Officer

Name Role Address
GARY P. FALCHI Chief Executive Officer 9259 PARIS HILL ROAD, SAUQUOIT, NY, United States, 13456

History

Start date End date Type Value
2003-01-22 2007-01-17 Address 9259 PARIS HILL RD, SAUQUOIT, NY, 13456, USA (Type of address: Principal Executive Office)
2003-01-22 2007-01-17 Address 9259 PARIS HILL RD, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer)
2001-01-12 2007-01-17 Address 9259 PARIS HILL RD., SAUQUOIT, NY, 13456, USA (Type of address: Service of Process)
1999-01-26 2001-01-12 Address 1026 PARK AVENUE, UTICA, NY, 13501, USA (Type of address: Service of Process)
1994-03-21 2003-01-22 Address 9259 PARIS HILL ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Principal Executive Office)
1994-03-21 2003-01-22 Address 9259 PARIS HILL ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer)
1993-01-13 1999-01-26 Address C/O 1026 PARK AVENUE, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130118006039 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110304002137 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090122003139 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070117002271 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050225002192 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030122002350 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010112002507 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990126002542 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970311002515 1997-03-11 BIENNIAL STATEMENT 1997-01-01
951113002137 1995-11-13 BIENNIAL STATEMENT 1995-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6058228400 2021-02-10 0248 PPS 9259 Paris Hill Rd, Sauquoit, NY, 13456-2115
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26060
Loan Approval Amount (current) 26060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sauquoit, ONEIDA, NY, 13456-2115
Project Congressional District NY-22
Number of Employees 5
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26414.84
Forgiveness Paid Date 2022-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State