Search icon

GAETANO LOGISTICS, INC.

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
100315002081 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080215002420 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060302002375 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040213000424 2004-02-13 CERTIFICATE OF INCORPORATION 2004-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344180088 0215800 2019-07-25 22415 NYS ROUTE 11, WATERTOWN, NY, 13601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-07-25
Case Closed 2021-11-17

Related Activity

Type Complaint
Activity Nr 1462689
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2020-01-24
Abatement Due Date 2020-02-07
Current Penalty 1136.5
Initial Penalty 2273.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): The employer did not ensure the exit was unlocked. Employees must be able to open an exit route door from the inside at all times without keys, tools, or special knowledge. A device such as a panic bar that locks only from the outside is permitted on exit discharge doors. a) At the shop, on or about 7/25/2019: An exit door was kept locked by a rusty deadbolt.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2020-01-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "EXIT": a) At the shop, on or about 7/25/2019: Doors designated as emergency exits were not clearly marked with "EXIT" signs.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100244 A01 II
Issuance Date 2020-01-24
Abatement Due Date 2020-02-07
Current Penalty 1989.0
Initial Penalty 3978.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.244(a)(1)(ii): Employer did not ensure rated load(s) of portable jack(s) were legibly and permanently marked in a prominent location on the jack(s) by casting, stamping, or other suitable means: a) At the shop, on or about 7/25/2019: Jacks used during maintenance and repairs were not marked with its rated loads.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100244 A02 VI
Issuance Date 2020-01-24
Abatement Due Date 2020-02-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.244(a)(2)(vi): Portable jacks used for constant or intermittent use were not thoroughly inspected every six months. a) At the shop, on or about 7/25/2019: Jacks used during maintenance and repairs were not inspected.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2020-01-24
Abatement Due Date 2020-02-07
Current Penalty 1136.5
Initial Penalty 2273.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) At the shop, on or about 7/25/2019: The employer did not develop nor maintained a hazard communication program to inform employees of hazards while working with corrosives, such as, but not limited to: aluminum cleaner.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6245208509 2021-03-03 0248 PPS 22415 US Route 11, Watertown, NY, 13601-5167
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 Y
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 3
NAICS code 811111
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 40496.44
Forgiveness Paid Date 2022-06-09
2054427105 2020-04-10 0248 PPP 22415 US Route 11, WATERTOWN, NY, 13601-5167
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 3
NAICS code 812930
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 27804.38
Forgiveness Paid Date 2021-05-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State