Search icon

G & T SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G & T SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1997 (28 years ago)
Entity Number: 2201148
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 55 ENGINEERS LANE, SUITE 4, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 ENGINEERS LANE, SUITE 4, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JEFF KREVAT Chief Executive Officer 55 ENGINEERS LANE, SUITE 4, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2009-10-30 2011-11-16 Address 1100 FULTON STREEET, STE #1, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2009-10-30 2011-11-16 Address 1100 FULTON STREET, STE #1, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2009-10-30 2011-11-16 Address 1100 FULTON STREET, STE #1, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2003-10-24 2009-10-30 Address 1100 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2003-10-24 2009-10-30 Address 1100 FULTON STREEET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191105060733 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171127006039 2017-11-27 BIENNIAL STATEMENT 2017-11-01
151102007042 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131113006476 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111116002566 2011-11-16 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1021045 LICENSE INVOICED 2010-07-26 60 Scale Dealer Repairer License Fee
1021046 CNV_TFEE INVOICED 2010-07-26 1.200000047683716 WT and WH - Transaction Fee

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161005
Current Approval Amount:
161005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
162749.4

Court Cases

Court Case Summary

Filing Date:
2024-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
G & T SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State