Search icon

G.C. PRODUCTS, INC.

Company Details

Name: G.C. PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1996 (29 years ago)
Entity Number: 2078182
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 104 HAMPTON BOULEVARD, MASSAPEQUA, NY, United States, 11758
Principal Address: 104 HAMPTON BLVD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CASTIGLIONE Chief Executive Officer 104 HAMPTON BLVD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 HAMPTON BOULEVARD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2022-08-24 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-24 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
041122002022 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021028002430 2002-10-28 BIENNIAL STATEMENT 2002-10-01
001025002475 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981022002157 1998-10-22 BIENNIAL STATEMENT 1998-10-01
961024000576 1996-10-24 CERTIFICATE OF INCORPORATION 1996-10-24

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
234500.00
Total Face Value Of Loan:
234500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234500
Current Approval Amount:
234500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237995.01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State