Search icon

GAVILAN INC.

Company Details

Name: GAVILAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2004 (21 years ago)
Entity Number: 3042407
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 601 SOUTH STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURO GAVILANES Chief Executive Officer 601 SOUTH STREET, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 SOUTH STREET, PEEKSKILL, NY, United States, 10566

Licenses

Number Type Date Last renew date End date Address Description
551785 Retail grocery store No data No data No data 601 SOUTH ST, PEEKSKILL, NY, 10566 No data
0081-23-103761 Alcohol sale 2023-08-25 2023-08-25 2026-09-30 601 SOUTH ST, PEEKSKILL, New York, 10566 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
210106000325 2021-01-06 ANNULMENT OF DISSOLUTION 2021-01-06
DP-2149769 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
160404008093 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407007156 2014-04-07 BIENNIAL STATEMENT 2014-04-01
100614002366 2010-06-14 BIENNIAL STATEMENT 2010-04-01
040420000478 2004-04-20 CERTIFICATE OF INCORPORATION 2004-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-01 GAVILAN 601 SOUTH ST, PEEKSKILL, Westchester, NY, 10566 C Food Inspection Department of Agriculture and Markets 04F - 20-50 fresh appearing fresh appearing mouse droppings are present on perimeter of floor in rear food storage area.
2022-12-01 GAVILAN 601 SOUTH ST, PEEKSKILL, Westchester, NY, 10566 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9992008309 2021-01-31 0202 PPP 601 South St, Peekskill, NY, 10566-3211
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23290
Loan Approval Amount (current) 23290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-3211
Project Congressional District NY-17
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23505.03
Forgiveness Paid Date 2022-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State