Search icon

GILLEN FISHING CORP.

Company Details

Name: GILLEN FISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2002 (23 years ago)
Entity Number: 2716236
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 118 SIEGEL BLVD, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GILLEN FISHING CORP DOS Process Agent 118 SIEGEL BLVD, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
PATRICK GILLEN Chief Executive Officer 118 SIEGEL BLVD, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 118 SIEGEL BLVD, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2014-02-21 2024-12-09 Address 118 SIEGEL BLVD, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2004-04-20 2024-12-09 Address 118 SIEGEL BLVD, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2002-07-12 2014-02-21 Address 118 SIEGEL BOULEVARD, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2002-01-08 2002-07-12 Address 188 SIEGEL BOULEVARD, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2002-01-08 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241209000094 2024-12-09 BIENNIAL STATEMENT 2024-12-09
211129003075 2021-11-29 BIENNIAL STATEMENT 2021-11-29
140221002530 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120405002344 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100111002807 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080103002645 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060210002684 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040420002162 2004-04-20 BIENNIAL STATEMENT 2004-01-01
020712000593 2002-07-12 CERTIFICATE OF AMENDMENT 2002-07-12
020108000397 2002-01-08 CERTIFICATE OF INCORPORATION 2002-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9257037707 2020-05-01 0235 PPP 118 Siegel Blvd., Babylon, NY, 11702
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8375
Loan Approval Amount (current) 8375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Babylon, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8469.22
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State