Search icon

GITZEN COMPANIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GITZEN COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1972 (53 years ago)
Entity Number: 248771
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6166 EASTERN AVE, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK GITZEN Chief Executive Officer 6166 EASTERN AVE, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6166 EASTERN AVE, SYRACUSE, NY, United States, 13211

Form 5500 Series

Employer Identification Number (EIN):
161008724
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-20 2015-12-31 Address 600 OSWEGO ST, LIVERPOOL, NY, 13088, 5143, USA (Type of address: Chief Executive Officer)
1995-07-20 2015-12-31 Address 600 OSWEGO ST, LIVERPOOL, NY, 13088, 5143, USA (Type of address: Principal Executive Office)
1995-07-20 2015-12-31 Address 4192 FIRESIDE, CIRCLE LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1972-12-12 1995-07-20 Address 4192 FIRESIDE, CIRCLE LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151231002037 2015-12-31 BIENNIAL STATEMENT 2014-12-01
C313311-2 2002-03-07 ASSUMED NAME LLC INITIAL FILING 2002-03-07
950720002377 1995-07-20 BIENNIAL STATEMENT 1993-12-01
A34255-3 1972-12-12 CERTIFICATE OF INCORPORATION 1972-12-12

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
279847.00
Total Face Value Of Loan:
279847.00
Date:
2021-03-18
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:
279848.00
Total Face Value Of Loan:
279848.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-13
Type:
Complaint
Address:
6264 NY-88, SODUS, NY, 14551
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-31
Type:
Prog Other
Address:
6717 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-28
Type:
Unprog Rel
Address:
UTICA MEMORIAL AUDITORIUM, 400 ORISKANY STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-01-08
Type:
Planned
Address:
120 LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-09-30
Type:
Prog Related
Address:
UPSTATE BONE & JOINT CENTER, 6620 FLY ROAD, EAST SYRACUSE, NY, 31057
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
279848
Current Approval Amount:
279848
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280998.06
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
279847
Current Approval Amount:
279847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
281112.06

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 434-9298
Add Date:
2004-04-30
Operation Classification:
Private(Property)
power Units:
9
Drivers:
3
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State