Search icon

GFX SITE DEVELOPMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GFX SITE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2001 (24 years ago)
Entity Number: 2639902
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: PO 69, PORT CHESTER, NY, United States, 10573
Principal Address: 23 HALSTEAD AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO 69, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
PAUL GENCARELI Chief Executive Officer PO BOX 69, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
1160143
State:
CONNECTICUT

History

Start date End date Type Value
2023-05-01 2023-05-01 Address PO BOX 69, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 348 MIDLAND AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2014-10-28 2023-05-01 Address 1858 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10522, USA (Type of address: Service of Process)
2014-10-28 2023-05-01 Address 348 MIDLAND AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501000491 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211028000825 2021-10-28 BIENNIAL STATEMENT 2021-10-28
141028002021 2014-10-28 BIENNIAL STATEMENT 2013-05-01
010517000029 2001-05-17 CERTIFICATE OF INCORPORATION 2001-05-17

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
99467.00
Total Face Value Of Loan:
99467.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-01
Type:
Planned
Address:
120 E CENTRAL AVENUE, PEARL RIVER, NY, 10965
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99467
Current Approval Amount:
99467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100439.87

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 481-8400
Add Date:
2001-10-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State