Search icon

4459 GILBERT CORP.

Company Details

Name: 4459 GILBERT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1998 (27 years ago)
Date of dissolution: 25 May 2023
Entity Number: 2271186
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 4459 EAST GENESEE STREET, DEWITT, NY, United States, 13214
Principal Address: 4459 E GENESEE ST, DEWITT, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILBERT CASTLE Chief Executive Officer SALT SPRINGS RD, DEWITT, NY, United States, 13224

DOS Process Agent

Name Role Address
4459 GILBERT CORP. DOS Process Agent 4459 EAST GENESEE STREET, DEWITT, NY, United States, 13214

History

Start date End date Type Value
2020-07-10 2023-08-10 Address 4459 EAST GENESEE STREET, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2002-07-16 2023-08-10 Address SALT SPRINGS RD, DEWITT, NY, 13224, USA (Type of address: Chief Executive Officer)
1998-06-19 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-19 2020-07-10 Address 4459 EAST GENESEE STREET, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810000083 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
200710060070 2020-07-10 BIENNIAL STATEMENT 2020-06-01
160603007204 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140717006140 2014-07-17 BIENNIAL STATEMENT 2014-06-01
130125002232 2013-01-25 BIENNIAL STATEMENT 2012-06-01
100706002211 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080630002485 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060526002481 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040707002123 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020716002460 2002-07-16 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7644648503 2021-03-06 0248 PPP 4459 E Genesee St, Syracuse, NY, 13214-2242
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21577
Loan Approval Amount (current) 21577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-2242
Project Congressional District NY-22
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21775.04
Forgiveness Paid Date 2022-02-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State