Search icon

GAMBLE REALTY, INC.

Company Details

Name: GAMBLE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2004 (21 years ago)
Entity Number: 3114914
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Principal Address: 501 CRANDON TERRACE, BALDWINSVILLE, NY, United States, 13027
Address: 501 Crandon Ter, Baldwinsville, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAMBLE REALTY, INC. DOS Process Agent 501 Crandon Ter, Baldwinsville, NY, United States, 13027

Chief Executive Officer

Name Role Address
JAMES GAMBLE Chief Executive Officer 501 CRANDON TERRACE, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 501 CRANDON TERRACE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-01 Address 501 CRANDON TERRACE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2008-09-26 2024-10-01 Address 501 CRANDON TERRACE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2006-09-26 2008-09-26 Address 501 CRANDON TERRACE, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2006-09-26 2008-09-26 Address 501 CRANDON TERRACE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2004-10-18 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-18 2020-10-02 Address 501 CRANDON TERRACE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001034993 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221114001160 2022-11-14 BIENNIAL STATEMENT 2022-10-01
201002060217 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181114006096 2018-11-14 BIENNIAL STATEMENT 2018-10-01
141020006029 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121011006028 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101018002204 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080926003184 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060926002498 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041018000576 2004-10-18 CERTIFICATE OF INCORPORATION 2004-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9378458402 2021-02-16 0248 PPS 501 Crandon Ter, Baldwinsville, NY, 13027-3391
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14010
Loan Approval Amount (current) 14010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-3391
Project Congressional District NY-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14114.79
Forgiveness Paid Date 2021-11-22
4370127306 2020-04-29 0248 PPP 501 Crandon Terrace, Baldwinsville, NY, 13027-3391
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-3391
Project Congressional District NY-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10614.21
Forgiveness Paid Date 2021-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State