Search icon

GACO FASHIONED FURNITURE, INC.

Company Details

Name: GACO FASHIONED FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1971 (54 years ago)
Entity Number: 304712
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 284 HEMPSTEAD TPKE, W HEMPSTED, NY, United States, 11552
Principal Address: 284 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ACERRA Chief Executive Officer 284 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
GACO INC. DOS Process Agent 284 HEMPSTEAD TPKE, W HEMPSTED, NY, United States, 11552

History

Start date End date Type Value
2009-03-05 2011-04-28 Address 12 PINE RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1995-06-20 2009-03-05 Address 46 CONVENT ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1971-03-22 2011-04-28 Address 210 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416002039 2013-04-16 BIENNIAL STATEMENT 2013-03-01
110428002697 2011-04-28 BIENNIAL STATEMENT 2011-03-01
090305002302 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070511002820 2007-05-11 BIENNIAL STATEMENT 2007-03-01
050510002576 2005-05-10 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
24340.00
Total Face Value Of Loan:
24340.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115800.00
Total Face Value Of Loan:
115800.00
Date:
2020-05-02
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:
24340.00
Total Face Value Of Loan:
24340.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24340
Current Approval Amount:
24340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24600.07
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24340
Current Approval Amount:
24340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24484.04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State