Search icon

GANOUNG'S FIRE PROTECTION, INC.

Company Details

Name: GANOUNG'S FIRE PROTECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1996 (29 years ago)
Date of dissolution: 10 May 2024
Entity Number: 1986624
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 1307 OLEAN PORTVILLE ROAD, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1307 OLEAN PORTVILLE ROAD, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
JEFFREY D PAGE Chief Executive Officer 1307 OLEAN PORTVILLE RD, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 1307 OLEAN PORTVILLE RD, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 1307 OLEAN PORTVILLE RD, OLEAN, NY, 14760, 9402, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-05-23 Address 1307 OLEAN PORTVILLE RD, OLEAN, NY, 14760, 9402, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 1307 OLEAN PORTVILLE RD, OLEAN, NY, 14760, 9402, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 1307 OLEAN PORTVILLE RD, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-05-23 Address 1307 OLEAN PORTVILLE ROAD, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2023-09-28 2024-05-23 Address 1307 OLEAN PORTVILLE RD, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-22 2023-09-28 Address 1307 OLEAN PORTVILLE RD, OLEAN, NY, 14760, 9402, USA (Type of address: Chief Executive Officer)
1998-01-22 2023-09-28 Address 1307 OLEAN PORTVILLE ROAD, OLEAN, NY, 14760, 9402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523001048 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
230928001371 2023-09-28 BIENNIAL STATEMENT 2022-01-01
140204002443 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120216002307 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100125002676 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080107003164 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060222002915 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040130003039 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020102002478 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000207002549 2000-02-07 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4442627401 2020-05-09 0296 PPP 1307 Olean Portville Rd, OLEAN, NY, 14760-9402
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29403
Loan Approval Amount (current) 29403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-9402
Project Congressional District NY-23
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29616.47
Forgiveness Paid Date 2021-02-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State