Search icon

GENTILE'S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENTILE'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2822211
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 5266 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307
Principal Address: 5262-64 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5266 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
DONNA C GENTILE Chief Executive Officer 5262-64 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10307

Filings

Filing Number Date Filed Type Effective Date
DP-1850332 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
061002003170 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041209002152 2004-12-09 BIENNIAL STATEMENT 2004-10-01
021011000520 2002-10-11 CERTIFICATE OF INCORPORATION 2002-10-11

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$68,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,472.25
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $68,900
Jobs Reported:
8
Initial Approval Amount:
$69,400
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,026.53
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $69,398
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State