Search icon

MICHAEL GIMLIN, INC.

Company Details

Name: MICHAEL GIMLIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1998 (27 years ago)
Entity Number: 2217688
ZIP code: 14032
County: Erie
Place of Formation: New York
Principal Address: 8800 Main St, Williamsville, NY, United States, 14221
Address: 8927 Stonebriar Dr, Clarence Center, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL GIMLIN DOS Process Agent 8927 Stonebriar Dr, Clarence Center, NY, United States, 14032

Chief Executive Officer

Name Role Address
MICHAEL GIMLIN Chief Executive Officer 8800 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 8800 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-01-03 Address 8800 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-01-03 Address 8927 Stonebriar Dr, Clarence Center, NY, 14032, USA (Type of address: Service of Process)
1998-01-14 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-14 2023-05-18 Address 4511 MAIN STREET, BUFFALO, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003487 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230518001717 2023-05-18 BIENNIAL STATEMENT 2022-01-01
980114000239 1998-01-14 CERTIFICATE OF INCORPORATION 1998-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4511158501 2021-02-26 0296 PPP 8800 Main St, Williamsville, NY, 14221-7635
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-7635
Project Congressional District NY-23
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20979.82
Forgiveness Paid Date 2021-11-16
9572727310 2020-05-02 0296 PPP 8800 MAIN ST, WILLIAMSVILLE, NY, 14221-7635
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21347
Loan Approval Amount (current) 21347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSVILLE, ERIE, NY, 14221-7635
Project Congressional District NY-23
Number of Employees 4
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21508.42
Forgiveness Paid Date 2021-02-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State