Search icon

GUGINO FARM EQUIPMENT, INC.

Company Details

Name: GUGINO FARM EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1967 (58 years ago)
Entity Number: 205760
ZIP code: 14027
County: Erie
Place of Formation: New York
Address: PO BOX 298, BRANT, NY, United States, 14027
Principal Address: 10833 BRANT RESERVATION ROAD, BRANT, NY, United States, 14027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK A GUGINO, JR Chief Executive Officer 10833 BRANT RESERVATION ROAD, BRANT, NY, United States, 14027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 298, BRANT, NY, United States, 14027

History

Start date End date Type Value
2001-01-03 2011-02-04 Address 10833 BRANT RESERVATION RD, BRANT, NY, 14027, USA (Type of address: Chief Executive Officer)
2001-01-03 2011-02-04 Address PO BOX 298, BRANT, NY, 14027, USA (Type of address: Service of Process)
1997-02-26 2001-01-03 Address BRANT-ANGOLA RD, RFD 323, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1995-04-11 2001-01-03 Address P.O. BOX 298, BRANT, NY, 14027, USA (Type of address: Chief Executive Officer)
1995-04-11 2011-02-04 Address 10833 BRANT RESERVATION ROAD, BRANT, NY, 14027, USA (Type of address: Principal Executive Office)
1967-01-10 1997-02-26 Address BRANT-ANGOLA RD, RFD 323, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170105006631 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150112006379 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130109006812 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110204002107 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090129002553 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070104002516 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050203002285 2005-02-03 BIENNIAL STATEMENT 2005-01-01
021227002154 2002-12-27 BIENNIAL STATEMENT 2003-01-01
010103002383 2001-01-03 BIENNIAL STATEMENT 2001-01-01
990201002302 1999-02-01 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2103267200 2020-04-15 0296 PPP PO Box 298, Brant, NY, 14027-0298
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14265
Loan Approval Amount (current) 14265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brant, ERIE, NY, 14027-0298
Project Congressional District NY-23
Number of Employees 1
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14397.1
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State