Search icon

GUNKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GUNKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2002 (24 years ago)
Date of dissolution: 16 Dec 2022
Entity Number: 2718469
ZIP code: 12498
County: Ulster
Place of Formation: New York
Principal Address: 71 MAIN ST, NEW PALTZ, NY, United States, 12561
Address: 31 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SCHNEIDER, PFAHL & RAHME DOS Process Agent 31 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
EVAN MARKS Chief Executive Officer PO BOX 396, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2006-03-06 2022-12-16 Address PO BOX 396, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2004-02-20 2006-03-06 Address 71 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2004-02-20 2022-12-16 Address 31 MILL HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2002-01-14 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-14 2004-02-20 Address 31 MILL HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216002883 2022-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-16
080219002370 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060306002859 2006-03-06 BIENNIAL STATEMENT 2006-01-01
040220002495 2004-02-20 BIENNIAL STATEMENT 2004-01-01
020114000528 2002-01-14 CERTIFICATE OF INCORPORATION 2002-01-14

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
13642.00
Total Face Value Of Loan:
13642.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,642
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,791.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $11,500
Utilities: $262
Mortgage Interest: $0
Rent: $1,000
Refinance EIDL: $0
Healthcare: $880
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State