Search icon

GILTNER'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILTNER'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1999 (26 years ago)
Entity Number: 2370677
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 43 S BROAD STREET, NORWICH, NY, United States, 13815
Principal Address: 32 Park ST, Norwich, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ROOT Chief Executive Officer 32 PARK ST, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
STEVEN ROOT DOS Process Agent 43 S BROAD STREET, NORWICH, NY, United States, 13815

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 32 PARK ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 43 S BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 32 PARK ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 43 S BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401036303 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230401000331 2023-04-01 BIENNIAL STATEMENT 2023-04-01
230201001186 2023-02-01 BIENNIAL STATEMENT 2021-04-01
190412060566 2019-04-12 BIENNIAL STATEMENT 2019-04-01
171129006062 2017-11-29 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
35600.00
Total Face Value Of Loan:
35600.00
Date:
2014-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
120000.00
Date:
2014-10-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40762
Current Approval Amount:
40762
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40934.11
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35600
Current Approval Amount:
35600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36016.32

Motor Carrier Census

DBA Name:
ROOTS FLOORING & PAINT
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 334-2321
Add Date:
2021-05-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State