Search icon

GILLS 02, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILLS 02, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2006 (19 years ago)
Entity Number: 3346055
ZIP code: 18411
County: New York
Place of Formation: New York
Address: 116 S STATE ST, CLARKS SUMMIT, PA, United States, 18411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 S STATE ST, CLARKS SUMMIT, PA, United States, 18411

Chief Executive Officer

Name Role Address
HARDEV S GILL Chief Executive Officer 116 S STATE ST, CLARKS SUMMIT, PA, United States, 18411

History

Start date End date Type Value
2006-04-07 2012-07-26 Address 23404 W LYONS AVENUE #223, SANTA CLARITA, CA, 91321, 2668, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407060324 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180402007634 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006431 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140408006549 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120726002235 2012-07-26 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
177415.00
Total Face Value Of Loan:
177415.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$177,415
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,711.12
Servicing Lender:
Lake Forest Bank & Trust Company, National Association
Use of Proceeds:
Payroll: $177,409
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State