Search icon

GAS TURBINE PARTS & SERVICES, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PW22 Obsolete Non-Manufacturer 2016-09-12 2024-03-07 2022-08-12 No data

Contact Information

POC FERNANDO ROBLENO, SR.
Phone +1 518-383-4767
Fax +1 732-879-0254
Address 1 OLD RTE 146, CLIFTON PARK, NY, 12065 3220, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2005-08-26 2024-03-22 Address 7 OLDE COACH RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2005-08-26 2020-07-03 Address 1 OLD ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2002-07-12 2024-03-22 Address 11A ROVANTEN PARK, BALLSTON LAKE, NY, 12019, USA (Type of address: Registered Agent)
2002-07-12 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-12 2005-08-26 Address 11A ROVANTEN PARK, BALLSTON LAKE, NY, 12019, 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
100818002668 2010-08-18 BIENNIAL STATEMENT 2010-07-01
080801002569 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060615002466 2006-06-15 BIENNIAL STATEMENT 2006-07-01
050826002513 2005-08-26 BIENNIAL STATEMENT 2004-07-01
020712000672 2002-07-12 CERTIFICATE OF INCORPORATION 2002-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7438257202 2020-04-28 0248 PPP 1 Old Route 146, CLIFTON PARK, NY, 12065
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201900
Loan Approval Amount (current) 201900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204040.69
Forgiveness Paid Date 2021-05-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State