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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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.
Phone:
+1 518-383-4767
Fax:
+1 732-879-0254

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

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201900
Current Approval Amount:
201900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
204040.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State