Search icon

CHARLES GAETANO CONSTRUCTION L.L.C.

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 (29 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
971204002133 1997-12-04 BIENNIAL STATEMENT 1997-12-01
960301000051 1996-03-01 AFFIDAVIT OF PUBLICATION 1996-03-01
960301000049 1996-03-01 AFFIDAVIT OF PUBLICATION 1996-03-01
951218000304 1995-12-18 APPLICATION OF AUTHORITY 1995-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8905037200 2020-04-28 0248 PPP 258 Genesee St, UTICA, NY, 13502
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366703
Loan Approval Amount (current) 366703
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 40
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 370068.63
Forgiveness Paid Date 2021-04-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State