Search icon

G/A SHOTBLASTING CORP.

Company Details

Name: G/A SHOTBLASTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2003 (22 years ago)
Entity Number: 2857613
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 16 LEWIS ST, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 LEWIS ST, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
GARY DECANIO Chief Executive Officer 16 LEWIS ST, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2025-01-25 2025-01-25 Address 16 LEWIS ST, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2025-01-25 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-05 2025-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-29 2025-01-25 Address 16 LEWIS ST, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2005-03-29 2025-01-25 Address 16 LEWIS ST, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2003-01-16 2005-03-29 Address 16 LEWIS STREET, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2003-01-16 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250125000248 2025-01-25 BIENNIAL STATEMENT 2025-01-25
170828006048 2017-08-28 BIENNIAL STATEMENT 2017-01-01
130318002140 2013-03-18 BIENNIAL STATEMENT 2013-01-01
090206002116 2009-02-06 BIENNIAL STATEMENT 2009-01-01
070119002944 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050329002564 2005-03-29 BIENNIAL STATEMENT 2005-01-01
030116000208 2003-01-16 CERTIFICATE OF INCORPORATION 2003-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9809307802 2020-06-09 0235 PPP 16 LEWIS ST, EAST SETAUKET, NY, 11733-1031
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62477
Loan Approval Amount (current) 62477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-1031
Project Congressional District NY-01
Number of Employees 10
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63005.91
Forgiveness Paid Date 2021-04-16
9142558401 2021-02-16 0235 PPS 16 Lewis St, East Setauket, NY, 11733-1031
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59597
Loan Approval Amount (current) 59597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-1031
Project Congressional District NY-01
Number of Employees 10
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60028.06
Forgiveness Paid Date 2021-11-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State