Search icon

G & M AUTO TECH, INC.

Company Details

Name: G & M AUTO TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1994 (31 years ago)
Entity Number: 1836524
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 1505 STATE STREET, SCHENECTADY, NY, United States, 12304
Principal Address: 1505 STATE ST, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1505 STATE STREET, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
ROBERT GARBELLANO Chief Executive Officer 1505 STATE ST, SCHENECTADY, NY, United States, 12304

Filings

Filing Number Date Filed Type Effective Date
160720006176 2016-07-20 BIENNIAL STATEMENT 2016-07-01
140708006004 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120809002302 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100713002742 2010-07-13 BIENNIAL STATEMENT 2010-07-01
080730002658 2008-07-30 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
40285.00
Total Face Value Of Loan:
40285.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40285
Current Approval Amount:
40285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40045.4

Date of last update: 15 Mar 2025

Sources: New York Secretary of State