Search icon

GILSTON BROTHERS ELECTRICAL CONTRACTING CORP.

Company Details

Name: GILSTON BROTHERS ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1996 (29 years ago)
Entity Number: 2022775
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 453 EAST 175TH STREET, BRONX, NY, United States, 10457
Principal Address: 453 EAST 175TH ST, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYDE GILSTON Chief Executive Officer 453 EAST 175TH ST, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 453 EAST 175TH STREET, BRONX, NY, United States, 10457

History

Start date End date Type Value
2023-01-13 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-12 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-23 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220207003461 2022-02-07 BIENNIAL STATEMENT 2022-02-07
120622002624 2012-06-22 BIENNIAL STATEMENT 2012-04-01
100623002460 2010-06-23 BIENNIAL STATEMENT 2010-04-01
080523002981 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060516003043 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040524002504 2004-05-24 BIENNIAL STATEMENT 2004-04-01
020507002357 2002-05-07 BIENNIAL STATEMENT 2002-04-01
000427002432 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980416002440 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960423000577 1996-04-23 CERTIFICATE OF INCORPORATION 1996-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1252287706 2020-05-01 0202 PPP 453 E 175TH ST, BRONX, NY, 10457
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387687
Loan Approval Amount (current) 387687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 270
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 392098.45
Forgiveness Paid Date 2021-06-24
7705748405 2021-02-12 0202 PPS 453 E 175th St, Bronx, NY, 10457-6111
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303105
Loan Approval Amount (current) 303105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-6111
Project Congressional District NY-15
Number of Employees 20
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 305011.03
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State