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
Name | Role | Address |
---|---|---|
P.L. GAETANO TRANSPORTATION, INC. | DOS Process Agent | 15615 EIMICKE PLACE UNIT 309, WATERTOWN, NJ, United States, 13601 |
Name | Role | Address |
---|---|---|
GINDERPAL SINGH HARNEK SINGH | Chief Executive Officer | 15615 EIMICKE PLACE, UNIT 309, WATERTOWN, NJ, United States, 13601 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4849547109 | 2020-04-13 | 0248 | PPP | 22415 US Route 11, WATERTOWN, NY, 13601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State