Search icon

GENERAL MAINTENANCE SUPPLY CORP.

Company Details

Name: GENERAL MAINTENANCE SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1999 (26 years ago)
Entity Number: 2395659
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 82 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CUCCIA Chief Executive Officer 82 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
CHRISTOPHER CUCCIA DOS Process Agent 82 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-08-05 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-04 2011-08-16 Address 26 VISTA DRIVE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer)
2009-09-04 2011-08-16 Address 26 VISTA DRIVE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Principal Executive Office)
2009-09-04 2011-08-16 Address 26 VISTA DRIVE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)
2002-01-29 2009-09-04 Address 2121 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190701060068 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006100 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702007195 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130709007088 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110816002830 2011-08-16 BIENNIAL STATEMENT 2011-07-01
090904002157 2009-09-04 BIENNIAL STATEMENT 2009-07-01
070801002682 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050928002789 2005-09-28 BIENNIAL STATEMENT 2005-07-01
030711002117 2003-07-11 BIENNIAL STATEMENT 2003-07-01
020129002893 2002-01-29 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5365897107 2020-04-13 0235 PPP 82 Cantiague Rock Road, WESTBURY, NY, 11590-1785
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77600
Loan Approval Amount (current) 77600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-1785
Project Congressional District NY-03
Number of Employees 8
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78341.51
Forgiveness Paid Date 2021-04-01
9695618308 2021-01-31 0235 PPS 82 Cantiague Rock Rd, Westbury, NY, 11590-1785
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77600
Loan Approval Amount (current) 77600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1785
Project Congressional District NY-03
Number of Employees 8
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78401.87
Forgiveness Paid Date 2022-02-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State