Search icon

LOUIS J. GALE & SON, INC.

Company Details

Name: LOUIS J. GALE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1966 (59 years ago)
Entity Number: 194121
ZIP code: 13480
County: Oneida
Place of Formation: New York
Address: 7889 CANNING FACTORY ROAD, WATERVILLE, NY, United States, 13480

Shares Details

Shares issued 800

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD T. GALE Chief Executive Officer 7889 CANNING FACTORY ROAD, WATERVILLE, NY, United States, 13480

DOS Process Agent

Name Role Address
EDWARD T GALE DOS Process Agent 7889 CANNING FACTORY ROAD, WATERVILLE, NY, United States, 13480

Form 5500 Series

Employer Identification Number (EIN):
160911810
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1995-02-02 2010-04-05 Address 7889 CANNING FACTORY ROAD, WATERVILLE, NY, 13480, USA (Type of address: Service of Process)
1966-01-04 1995-02-02 Address 34 EMERSON AVE., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317002376 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120125002635 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100405002571 2010-04-05 BIENNIAL STATEMENT 2010-01-01
080128003523 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060203003080 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
79195.00
Total Face Value Of Loan:
79195.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-08-07
Type:
FollowUp
Address:
CANNING FACTORY ROAD, Waterville, NY, 13480
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-06-06
Type:
FollowUp
Address:
CANNING FACTORY ROAD, Waterville, NY, 13480
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-11
Type:
Planned
Address:
CANNING FACTORY ROAD, Waterville, NY, 13480
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79195
Current Approval Amount:
79195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79980.35

Date of last update: 18 Mar 2025

Sources: New York Secretary of State