Search icon

WORLDWIDE GAS TURBINE PRODUCTS, INC.

Company Details

Name: WORLDWIDE GAS TURBINE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2003 (22 years ago)
Entity Number: 2867735
ZIP code: 12065
County: Rensselaer
Place of Formation: New York
Address: 300 COMMERCE DR, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEPHEN CAMPANA Agent 13 WILDE DRIVE, TROY, NY, 12180

Chief Executive Officer

Name Role Address
STEPHEN P CAMPANA Chief Executive Officer 300 COMMERCE DR, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
WORLDWIDE GAS TURBINE PRODUCTS, INC. DOS Process Agent 300 COMMERCE DR, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 300 COMMERCE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2021-02-08 2023-03-13 Address 300 COMMERCE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2009-10-22 2021-02-08 Address 300 COMMERCE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2009-10-22 2023-03-13 Address 300 COMMERCE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2005-03-29 2009-10-22 Address GT PARTS & SERVICES INC, 331 USHERS RD, BALLSTON LAKE, NY, 12019, 1546, USA (Type of address: Service of Process)
2005-03-29 2009-10-22 Address GT PARTS & SERVICES INC, 331 USHERS RD, BALLSTON LAKE, NY, 12019, 1546, USA (Type of address: Principal Executive Office)
2005-03-29 2009-10-22 Address 331 USHERS RD, BALLSTON LAKE, NY, 12019, 1546, USA (Type of address: Chief Executive Officer)
2003-02-07 2023-03-13 Address 13 WILDE DRIVE, TROY, NY, 12180, USA (Type of address: Registered Agent)
2003-02-07 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-07 2005-03-29 Address 13 WILDE DRIVE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230313000243 2023-03-13 BIENNIAL STATEMENT 2023-02-01
210208060303 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190215060286 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170201006337 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150217006358 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130206006394 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110214002508 2011-02-14 BIENNIAL STATEMENT 2011-02-01
091022002078 2009-10-22 BIENNIAL STATEMENT 2009-02-01
070208002776 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050329002427 2005-03-29 BIENNIAL STATEMENT 2005-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3656475010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WORLDWIDE GAS TURBINE PRODUCTS, INC.
Recipient Name Raw WORLD WIDE GAS TURBINE PRODUCTS, INC.
Recipient UEI UH8XKY4MC6T4
Recipient DUNS 111642232
Recipient Address 1595 ROUTE 9, CLIFTON PARK, SARATOGA, NEW YORK, 12065-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10850.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2810077103 2020-04-11 0248 PPP 300 COMMERCE DR, CLIFTON PARK, NY, 12065-1317
Loan Status Date 2021-11-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86600
Loan Approval Amount (current) 86600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLIFTON PARK, SARATOGA, NY, 12065-1317
Project Congressional District NY-20
Number of Employees 5
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87663.26
Forgiveness Paid Date 2021-07-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State