Search icon

P.L. GAETANO TRANSPORTATION, INC.

Company Details

Name: P.L. GAETANO TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2003 (21 years ago)
Entity Number: 2953950
ZIP code: 13601
County: Oneida
Place of Formation: New York
Address: 15615 EIMICKE PLACE UNIT 309, WATERTOWN, NJ, United States, 13601
Principal Address: 22415 US RTE 11, WATERTOWN, NJ, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P.L. GAETANO TRANSPORTATION, INC. DOS Process Agent 15615 EIMICKE PLACE UNIT 309, WATERTOWN, NJ, United States, 13601

Chief Executive Officer

Name Role Address
GINDERPAL SINGH HARNEK SINGH Chief Executive Officer 15615 EIMICKE PLACE, UNIT 309, WATERTOWN, NJ, United States, 13601

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 15615 EIMICKE PLACE, UNIT 309, WATERTOWN, NJ, 13601, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 15615 EIMICKE PLACE, UNIT 309, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-13 2023-09-01 Address 15615 EIMICKE PLACE UNIT 309, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2019-02-11 2023-09-01 Address 15615 EIMICKE PLACE, UNIT 309, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2005-11-01 2019-11-13 Address 4061 GAETANO LANE, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
2005-11-01 2019-02-11 Address 4061 GAETANO LANE, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2003-09-15 2005-11-01 Address 299 EAST SCHUYLER STREET, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901006633 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220714002746 2022-07-14 BIENNIAL STATEMENT 2021-09-01
191113060372 2019-11-13 BIENNIAL STATEMENT 2019-09-01
190211002037 2019-02-11 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01
170914006064 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150903006868 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130917006325 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110926002281 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090902002717 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070906002710 2007-09-06 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5925028404 2021-02-09 0248 PPS 22415 US Route 11, Watertown, NY, 13601-5167
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270000
Loan Approval Amount (current) 270000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-5167
Project Congressional District NY-24
Number of Employees 16
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273572.88
Forgiveness Paid Date 2022-06-15
4849547109 2020-04-13 0248 PPP 22415 US Route 11, WATERTOWN, NY, 13601
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172500
Loan Approval Amount (current) 172500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WATERTOWN, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 17
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174508.56
Forgiveness Paid Date 2021-06-22

Date of last update: 12 Mar 2025

Sources: New York Secretary of State