Search icon

GAS TURBINE PARTS & SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAS TURBINE PARTS & SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2789114
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 421 ROUTE 146, HALFMOON, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FERNANDO ROBLENO Agent 11A ROVANTEN PARK, BALLSTON LAKE, NY, 12019

DOS Process Agent

Name Role Address
GAS TURBINE PARTS & SERVICES, INC. DOS Process Agent 421 ROUTE 146, HALFMOON, NY, United States, 12065

Chief Executive Officer

Name Role Address
FERNANDO ROBLENO Chief Executive Officer 7 LONG CREEK DRIVE EXTENSION, BURNT HILLS, NY, United States, 12027

Unique Entity ID

CAGE Code:
7PW22
UEI Expiration Date:
2018-08-11

Business Information

Activation Date:
2017-08-11
Initial Registration Date:
2016-08-29

Commercial and government entity program

CAGE number:
7PW22
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-08-12

Contact Information

POC:
FERNANDO ROBLENO, SR.
Corporate URL:
www.gtps-inc.com

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 7 OLDE COACH RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 7 LONG CREEK DRIVE EXTENSION, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
2021-11-18 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-18 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-03 2024-03-22 Address 421 ROUTE 146, HALFMOON, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322002752 2024-03-22 BIENNIAL STATEMENT 2024-03-22
200703060074 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180702006722 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160707006603 2016-07-07 BIENNIAL STATEMENT 2016-07-01
120705006574 2012-07-05 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
0.00
Date:
2020-04-22
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

Jobs Reported:
7
Initial Approval Amount:
$201,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$204,040.69
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $201,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State