Search icon

GILLEE'S AUTO TRUCK & MARINE, INC.

Company Details

Name: GILLEE'S AUTO TRUCK & MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2003 (22 years ago)
Entity Number: 2900648
ZIP code: 13669
County: Jefferson
Place of Formation: New York
Address: PO BOX 206, OGDENSBURG, NY, United States, 13669
Principal Address: PO BOX 111, 20892 RTE 411, LAFARGEVILLE, NY, United States, 13656

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 206, OGDENSBURG, NY, United States, 13669

Chief Executive Officer

Name Role Address
LEE M GILL Chief Executive Officer PO BOX 111, 20892 RTE 411, LAFARGEVILLE, NY, United States, 13656

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.

Unique Entity ID:
WDLSZFZ3HE58
CAGE Code:
6YHE3
UEI Expiration Date:
2023-01-08

Business Information

Doing Business As:
NAPA
Division Name:
GILLEES AUTO TRUCK & MARINE
Division Number:
102
Activation Date:
2021-12-14
Initial Registration Date:
2013-06-06

History

Start date End date Type Value
2007-04-18 2011-06-01 Address PO BOX 111, 20892 RT 411, LAFARGEVILLE, NY, 13656, USA (Type of address: Chief Executive Officer)
2007-04-18 2011-06-01 Address PO BOX 111, 20892 RT 411, LAFARGEVILLE, NY, 13656, USA (Type of address: Principal Executive Office)
2005-08-30 2007-04-18 Address PO BOX 206, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2005-08-30 2007-04-18 Address PO BOX 206, 92 ROSS RD, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
2005-08-30 2011-06-01 Address PO BOX 206, OGDENSBURG, NY, 13669, 0206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130430006152 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110601002039 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090413002487 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070418002220 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050830002802 2005-08-30 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G519A0020
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
40000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2018-10-01
Description:
PURCHASE MISC. AUTOMOTIVE PARTS
Naics Code:
423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
DTSL5517A0025
Award Or Idv Flag:
IDV
Action Obligation:
25000.00
Base And All Options Value:
25000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-10-01
Description:
IGF::OT::IGF MISC SUPPLIES
Naics Code:
423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
DTSL5515AP0034
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
12000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-10-01
Description:
PROVIDE MISC. AUTOMOTIVE PARTS.
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
760017.50
Total Face Value Of Loan:
760017.50

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
760017.5
Current Approval Amount:
760017.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
767388.63

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 393-5359
Add Date:
2008-02-11
Operation Classification:
Private(Property)
power Units:
7
Drivers:
3
Inspections:
25
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State