Search icon

GAETANO LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAETANO LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2023
Entity Number: 3013027
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: PO Box 8036, WATERTOWN, NY, United States, 13601
Principal Address: 15615 Eimicke Place Unit 309, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAETANO LOGISTICS, INC. DOS Process Agent PO Box 8036, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
GINDERPAL SINGH HARNEK SINGH Chief Executive Officer 22415 US ROUTE 11, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2023-09-24 2023-09-24 Address 22415 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-09-24 2023-09-24 Address 4061 GAETANO LANE, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2006-03-02 2023-09-24 Address 4061 GAETANO LANE, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2004-02-13 2023-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-13 2023-09-24 Address PO BOX 8036, 22415 ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230924000402 2023-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-09
220425000667 2022-04-25 BIENNIAL STATEMENT 2022-02-01
160928006083 2016-09-28 BIENNIAL STATEMENT 2016-02-01
140414002052 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120316002750 2012-03-16 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
40000.00
Total Face Value Of Loan:
40000.00
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:
27500.00
Total Face Value Of Loan:
27500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-25
Type:
Complaint
Address:
22415 NYS ROUTE 11, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40496.44
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27804.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State