Search icon

GOMEZ AND SULLIVAN ENGINEERS, D.P.C.

Company Details

Name: GOMEZ AND SULLIVAN ENGINEERS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 1993 (32 years ago)
Entity Number: 1701137
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 8375 Seneca Turnpike, New Hartford, NY, United States, 13413

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOMEZ AND SULLIVAN ENGINEERS, D.P.C. DOS Process Agent 8375 Seneca Turnpike, New Hartford, NY, United States, 13413

Chief Executive Officer

Name Role Address
MARK J. WAMSER Chief Executive Officer 120 CONCORD STAGE RD., DUNBARTON, NH, United States, 03046

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 120 CONCORD STAGE RD., DUNBARTON, NH, 03046, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 6330 HIDDEN MEADOW DRIVE, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2024-06-27 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-03-03 2025-02-28 Address 288 GENESEE ST, UTICA, NY, 13502, 0000, USA (Type of address: Service of Process)
2023-03-03 2023-03-03 Address 6330 HIDDEN MEADOW DRIVE, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-03-03 2025-02-28 Address 6330 HIDDEN MEADOW DRIVE, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-03-03 Address 288 GENESEE STREET, 6330 HIDDEN MEADOW DRIVE, UICA, NY, 13502, USA (Type of address: Service of Process)
2019-12-17 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1994-02-14 2021-03-02 Address ATT: MR. JERRY A. GOMEZ, P.E., 6330 HIDDEN MEADOW DRIVE, MARCY, NY, 13403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228000431 2025-02-28 BIENNIAL STATEMENT 2025-02-28
230303003828 2023-03-03 BIENNIAL STATEMENT 2023-02-01
210302062211 2021-03-02 BIENNIAL STATEMENT 2021-02-01
191217000330 2019-12-17 CERTIFICATE OF AMENDMENT 2019-12-17
190225060263 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170313006462 2017-03-13 BIENNIAL STATEMENT 2017-02-01
150311006364 2015-03-11 BIENNIAL STATEMENT 2015-02-01
140422000600 2014-04-22 CERTIFICATE OF AMENDMENT 2014-04-22
130204006914 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110315002035 2011-03-15 BIENNIAL STATEMENT 2011-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8042627008 2020-04-08 0248 PPP 288 GENESEE STREET, UTICA, NY, 13502-4618
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 889612.5
Loan Approval Amount (current) 889612.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-4618
Project Congressional District NY-22
Number of Employees 53
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 895559.5
Forgiveness Paid Date 2020-12-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State