Search icon

FRANK GAIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK GAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Entity Number: 3170200
ZIP code: 12414
County: Ulster
Place of Formation: New York
Principal Address: 210 LEGGS MILL ROAD, LAKE KATRINE, NY, United States, 12449
Address: 48 EASY STREET, catskill, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK GAIL, INC. DOS Process Agent 48 EASY STREET, catskill, NY, United States, 12414

Chief Executive Officer

Name Role Address
FRANK GUIDO Chief Executive Officer 210 LEGGS MILL ROAD, LAKE KATRINE, NY, United States, 12449

Licenses

Number Type Date Last renew date End date Address Description
0340-23-233876 Alcohol sale 2024-04-29 2024-04-29 2025-04-30 7 MAIN STREET, CATSKILL, New York, 12414 Restaurant
0423-23-233877 Alcohol sale 2023-04-28 2023-04-28 2025-04-30 7 MAIN STREET, CATSKILL, New York, 12414 Additional Bar

History

Start date End date Type Value
2023-05-23 2023-05-23 Address 210 LEGGS MILL ROAD, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 60 WEST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2008-11-21 2023-05-23 Address 60 WEST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2005-03-01 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-01 2023-05-23 Address 60 WEST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523004725 2023-05-23 BIENNIAL STATEMENT 2023-03-01
220104001253 2022-01-04 BIENNIAL STATEMENT 2022-01-04
130306007404 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110328002419 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090316002370 2009-03-16 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
145800.00
Total Face Value Of Loan:
145800.00
Date:
2012-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-20000.00
Total Face Value Of Loan:
83400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145800
Current Approval Amount:
145800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
147262.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State