Search icon

GILL CARPET OF SOUTHAMPTON, INC.

Company Details

Name: GILL CARPET OF SOUTHAMPTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1993 (31 years ago)
Entity Number: 1782635
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Principal Address: 633 COUNTY RD, #39A, SOUTHAMPTON, NY, United States, 11968
Address: 3 Sheffield Lane, #39A, East Moriches, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
772X5 Active Non-Manufacturer 2014-08-27 2024-03-03 No data No data

Contact Information

POC ROBERT E. GILL
Phone +1 631-283-0085
Fax +1 631-283-0035
Address 633 COUNTY ROAD STE 39A, SOUTHAMPTON, NY, 11968, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ROBERT E GILL DOS Process Agent 3 Sheffield Lane, #39A, East Moriches, NY, United States, 11940

Chief Executive Officer

Name Role Address
ROBERT E GILL Chief Executive Officer 633 COUNTY RD, #39A, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 633 COUNTY RD, #39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-21 2024-08-26 Address 633 COUNTY ROAD 39A, #39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2014-01-14 2020-09-21 Address 633 COUNTY RD, #39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2014-01-14 2024-08-26 Address 633 COUNTY RD, #39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1998-01-07 2014-01-14 Address 633 COUNTY RD, 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1998-01-07 2014-01-14 Address 633 COUNTY RD, 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1998-01-07 2014-01-14 Address 633 COUNTY RD, 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1993-12-28 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-28 1998-01-07 Address 7A SEBONAC ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826002943 2024-08-26 BIENNIAL STATEMENT 2024-08-26
200921060070 2020-09-21 BIENNIAL STATEMENT 2019-12-01
140114002336 2014-01-14 BIENNIAL STATEMENT 2013-12-01
111228002306 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091221002520 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080107002039 2008-01-07 BIENNIAL STATEMENT 2007-12-01
060127002158 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031120002439 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011127002727 2001-11-27 BIENNIAL STATEMENT 2001-12-01
991231002072 1999-12-31 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5381997102 2020-04-13 0235 PPP 633 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968-5205
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209500
Loan Approval Amount (current) 209500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5205
Project Congressional District NY-01
Number of Employees 14
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211827.78
Forgiveness Paid Date 2021-05-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State