Search icon

GUNTHER HOME INSPECTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GUNTHER HOME INSPECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1998 (27 years ago)
Entity Number: 2320823
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 2767 DEWEY AVENUE, ROCHESTER, NY, United States, 14616
Principal Address: 2767 DEWEY AVE, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2767 DEWEY AVENUE, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
FREDERICK (FRITZ) GUNTHER Chief Executive Officer 2767 DEWEY AVE, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2006-11-29 2006-12-06 Address 2767 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2003-02-21 2006-11-29 Address 1793 MANITOU ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2000-12-27 2003-02-21 Address 1793 MANITOU ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2000-12-27 2006-11-29 Address 1793 MANITOU ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1998-12-02 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220118003878 2022-01-18 BIENNIAL STATEMENT 2022-01-18
141209006044 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130123002189 2013-01-23 BIENNIAL STATEMENT 2012-12-01
101223002216 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081118002258 2008-11-18 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
10802.00
Total Face Value Of Loan:
10802.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
10300.00
Total Face Value Of Loan:
10300.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10802
Current Approval Amount:
10802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10937.54
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10300
Current Approval Amount:
10300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10424.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State