Search icon

GAUTHIER BLACKTOP, INC.

Company Details

Name: GAUTHIER BLACKTOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2001 (24 years ago)
Entity Number: 2596304
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 1790 Bullis Rd, Elma, NY, United States, 14059
Principal Address: 1790 BULLIS RD, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAUTHIER BLACKTOP, INC. DOS Process Agent 1790 Bullis Rd, Elma, NY, United States, 14059

Chief Executive Officer

Name Role Address
JOSEPH W GAUTHIER JR. Chief Executive Officer 1790 BULLIS RD, ELMA, NY, United States, 14059

Form 5500 Series

Employer Identification Number (EIN):
161602145
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 1790 BULLIS RD, ELMA, NY, 14059, 9659, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 1790 BULLIS RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2017-01-04 2025-01-03 Address 1790 BULLIS RD, ELMA, NY, 14059, USA (Type of address: Service of Process)
2013-01-07 2025-01-03 Address 1790 BULLIS RD, ELMA, NY, 14059, 9659, USA (Type of address: Chief Executive Officer)
2011-01-14 2013-01-07 Address 1790 BULLIS RD, ELMA, NY, 14059, 9659, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103000165 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230103000143 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220522000141 2022-05-22 BIENNIAL STATEMENT 2021-01-01
190107060021 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006000 2017-01-04 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62922.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-03-08
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State