Search icon

CHARLES GAETANO CONSTRUCTION L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES GAETANO CONSTRUCTION L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Dec 1995 (30 years ago)
Date of dissolution: 02 Nov 2022
Entity Number: 1982429
ZIP code: 13202
County: Oneida
Place of Formation: Nevada
Address: HANCOCK & BARCLAY LLP, ONE PARK PLACE,300 SO STATE ST, SYRACUSE, NY, United States, 13202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O GERALD F STACK ESQ DOS Process Agent HANCOCK & BARCLAY LLP, ONE PARK PLACE,300 SO STATE ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2008-05-08 2022-11-03 Address HANCOCK & BARCLAY LLP, ONE PARK PLACE,300 SO STATE ST, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)
1995-12-18 2008-05-08 Address HANCOCK & ESTABROOK LLP, MONY TOWER I PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221103003061 2022-11-02 CERTIFICATE OF TERMINATION 2022-11-02
131227006101 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120120002201 2012-01-20 BIENNIAL STATEMENT 2011-12-01
080508003037 2008-05-08 BIENNIAL STATEMENT 2007-12-01
031126002316 2003-11-26 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
-366703.00
Total Face Value Of Loan:
366703.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-24
Type:
Planned
Address:
ROME HOSPITAL, 1500 JAMES ST, ROME, NY, 13440
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-24
Type:
Planned
Address:
ONEIDA HOSPITAL, 321 GENESEE ST, ONEIDA, NY, 13421
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-01-07
Type:
Planned
Address:
2214 WHITESBORO STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-10
Type:
Planned
Address:
O'CONNOR STUDENT CTR, 13 OAK ST, COLGATE COLLEGE, HAMILTON, NY, 13346
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-11-07
Type:
Planned
Address:
UTICA CONVERTERS, 2214 WHITESBORO STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$366,703
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$366,703
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$370,068.63
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $366,703

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State