Search icon

ROY GILBERT CONTRACTORS, INC.

Company Details

Name: ROY GILBERT CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1972 (53 years ago)
Entity Number: 332826
ZIP code: 14485
County: Livingston
Place of Formation: New York
Address: 9414 SHETLER RD, LIMA, NY, United States, 14485
Principal Address: 9414 SHETLER ROAD, LIMA, NY, United States, 14485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GILBERT Chief Executive Officer 9414 SHETLER ROAD, LIMA, NY, United States, 14485

DOS Process Agent

Name Role Address
DAVID GILBERT DOS Process Agent 9414 SHETLER RD, LIMA, NY, United States, 14485

History

Start date End date Type Value
1993-07-29 2018-06-19 Address 9414 SHETLER ROAD, LIMA, NY, 14485, USA (Type of address: Service of Process)
1993-01-07 1993-07-29 Address 9414 SHETLER RD., LIMA, NY, 14485, USA (Type of address: Chief Executive Officer)
1993-01-07 1993-07-29 Address 9414 SHETLER RD., LIMA, NY, 14485, USA (Type of address: Principal Executive Office)
1993-01-07 1993-07-29 Address 9414 SHETLER RD., LIMA, NY, 14485, USA (Type of address: Service of Process)
1972-06-23 1993-01-07 Address DORAN RD., LIMA, NY, 14485, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060187 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180619006004 2018-06-19 BIENNIAL STATEMENT 2018-06-01
160706007309 2016-07-06 BIENNIAL STATEMENT 2016-06-01
120611006374 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100616003232 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080626003008 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060605002378 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040720002316 2004-07-20 BIENNIAL STATEMENT 2004-06-01
C343765-2 2004-03-01 ASSUMED NAME CORP INITIAL FILING 2004-03-01
020613002594 2002-06-13 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6791017000 2020-04-07 0219 PPP 9414 Shetler Rd, LIMA, NY, 14485-9310
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7584
Loan Approval Amount (current) 7584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIMA, LIVINGSTON, NY, 14485-9310
Project Congressional District NY-24
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7654.85
Forgiveness Paid Date 2021-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State