Search icon

GOCELLA AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOCELLA AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1998 (27 years ago)
Entity Number: 2238565
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 2875 UNION ROAD - #7A, CHEEKTOWAGA, NY, United States, 14227
Principal Address: 2875 UNION RD, SUITE 7A, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY M GOCELL Chief Executive Officer 2875 UNION RD, SUITE 7A, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2875 UNION ROAD - #7A, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 2875 UNION RD, SUITE 7A, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2025-05-19 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-19 2025-05-19 Address 2789 UNION RD, SUITE 400, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2010-05-06 2025-05-19 Address 2875 UNION RD, SUITE 7A, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2010-05-06 2025-05-19 Address 2875 UNION ROAD - #7A, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250519004058 2025-05-19 BIENNIAL STATEMENT 2025-05-19
120601002588 2012-06-01 BIENNIAL STATEMENT 2012-03-01
100506002244 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080229002946 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060317002893 2006-03-17 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250400.00
Date:
2020-04-11
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:
56746.00
Total Face Value Of Loan:
56746.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56746
Current Approval Amount:
56746
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57377.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State