Search icon

P.L. GAETANO TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.L. GAETANO TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2003 (22 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
270000.00
Total Face Value Of Loan:
270000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
172500.00
Total Face Value Of Loan:
172500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-26
Type:
Planned
Address:
22415 US RTE 11, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$172,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,508.56
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $172,500
Jobs Reported:
16
Initial Approval Amount:
$270,000
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$273,572.88
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $269,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State