Search icon

GIFFORD ENTERPRISES, INC.

Company Details

Name: GIFFORD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1972 (52 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 244988
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 582 E MAIN STREET, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONRAD C. GIFFORD, JR. Chief Executive Officer 582 E MAIN STREET, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
GOLDEN COIN DOS Process Agent 582 E MAIN STREET, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
1999-01-06 2006-09-27 Address 582 EAST MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1999-01-06 2006-09-27 Address 582 EAST MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1999-01-06 2006-09-27 Address 582 EAST MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1995-05-17 1999-01-06 Address 582 EAST MAIN STREET, BATAVIA, NY, 12020, 2740, USA (Type of address: Chief Executive Officer)
1995-05-17 1999-01-06 Address 582 EAST MAIN STREET, BATAVIA, NY, 14020, 2740, USA (Type of address: Service of Process)
1995-05-17 1999-01-06 Address 582 EAST MAIN STREET, BATAVIA, NY, 14020, 2740, USA (Type of address: Principal Executive Office)
1972-10-24 1995-05-17 Address 5382 CLAPSADDELRD., E BETHANY, NY, 14054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114879 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
101022002544 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080924002975 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060927002001 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041231002930 2004-12-31 BIENNIAL STATEMENT 2004-10-01
021101002548 2002-11-01 BIENNIAL STATEMENT 2002-10-01
000920002515 2000-09-20 BIENNIAL STATEMENT 2000-10-01
C279469-2 1999-10-05 ASSUMED NAME LP INITIAL FILING 1999-10-05
990106002606 1999-01-06 BIENNIAL STATEMENT 1998-10-01
961008002051 1996-10-08 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4055678401 2021-02-05 0296 PPS 582 E Main St, Batavia, NY, 14020-2740
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28527
Loan Approval Amount (current) 28527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-2740
Project Congressional District NY-24
Number of Employees 6
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28801.97
Forgiveness Paid Date 2022-02-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State