Search icon

G & L FOOD SERVICE, INC.

Company Details

Name: G & L FOOD SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1995 (30 years ago)
Entity Number: 1911279
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 24 ROOSEVELT DRIVE, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 ROOSEVELT DRIVE, WHITESBORO, NY, United States, 13492

Chief Executive Officer

Name Role Address
RICHARD GRIMALDI Chief Executive Officer 24 ROOSEVELT DRIVE, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
1999-04-20 2007-04-23 Address 24 ROOSEVELT DR., WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
1999-04-20 2007-04-23 Address 24 ROOSEVELT DR., WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
1999-04-20 2007-04-23 Address 24 ROOSEVELT DR., WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
1997-05-06 1999-04-20 Address 24 ROOSEVELT DR, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
1997-05-06 1999-04-20 Address 24 ROOSEVELT DR, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
1995-04-07 1999-04-20 Address 24 ROOSEVELT DRIVE, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181218006635 2018-12-18 BIENNIAL STATEMENT 2017-04-01
150402006312 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130417006060 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110425002322 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090410002848 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070423002782 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050607002307 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030402002545 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010410002579 2001-04-10 BIENNIAL STATEMENT 2001-04-01
990420002222 1999-04-20 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8551997208 2020-04-28 0248 PPP 24 Roosevelt Dr., WHITESBORO, NY, 13492
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199610
Loan Approval Amount (current) 199610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESBORO, ONEIDA, NY, 13492-0001
Project Congressional District NY-22
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201846.73
Forgiveness Paid Date 2021-06-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State