Search icon

G & S OF MINOA, INC.

Company Details

Name: G & S OF MINOA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2004 (20 years ago)
Entity Number: 3118072
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 4100 NUTCRACKER TRAIL, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4100 NUTCRACKER TRAIL, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
AVTAR S GREWAL Chief Executive Officer 4100 NUTCRACKER TRAIL, LIVERPOOL, NY, United States, 13090

Licenses

Number Type Date Last renew date End date Address Description
0081-22-230650 Alcohol sale 2022-11-16 2022-11-16 2025-12-31 91 HULBERT ST, MINOA, New York, 13116 Grocery Store
0071-21-218666 Alcohol sale 2021-08-17 2021-08-17 2024-09-30 3323 MAPLE AVENUE, PULASKI, New York, 13142 Grocery Store

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 4100 NUTCRACKER TRAIL, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2022-06-30 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-28 2023-11-22 Address 4100 NUTCRACKER TRAIL, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2006-09-28 2023-11-22 Address 4100 NUTCRACKER TRAIL, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2006-09-15 2006-09-28 Address 4100 NUTCRACKER TRAIL, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2004-11-05 2006-09-15 Address 400 NUTCRACKER TRAIL, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2004-10-26 2004-11-05 Address 400 NUTCRACKER TRAIL, LIVERPPOL, NY, 13090, USA (Type of address: Service of Process)
2004-10-26 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231122003226 2023-11-22 BIENNIAL STATEMENT 2022-10-01
081003002386 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060928002354 2006-09-28 BIENNIAL STATEMENT 2006-10-01
060915000307 2006-09-15 CERTIFICATE OF CHANGE 2006-09-15
041105000547 2004-11-05 CERTIFICATE OF CHANGE 2004-11-05
041026000134 2004-10-26 CERTIFICATE OF INCORPORATION 2004-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7742108400 2021-02-12 0248 PPS 91 Hulbert St, Minoa, NY, 13116-1905
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22395
Loan Approval Amount (current) 22395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Minoa, ONONDAGA, NY, 13116-1905
Project Congressional District NY-22
Number of Employees 9
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22548.02
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State