Search icon

GENERALL PROPERTY SERVICES, INC.

Company Details

Name: GENERALL PROPERTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2007 (18 years ago)
Entity Number: 3521562
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 601 GATES RD, STE 1, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS GARGES Chief Executive Officer 601 GATES RD, STE 1, VESTAL, NY, United States, 13850

Agent

Name Role Address
JOSEPH C. LIQOURI Agent 768 DUNHAM HILL RD, BINGHAMTON, NY, 13905

DOS Process Agent

Name Role Address
GENERALL PROPERTY SERVICES, INC. DOS Process Agent 601 GATES RD, STE 1, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2019-05-01 2021-05-11 Address 346 CLINTON ST, STE 100, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2011-06-02 2019-05-01 Address 346 CLINTON ST, STE 100, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2011-05-26 2021-05-11 Address 346 CLINTON ST., SUITE 100, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2010-09-30 2011-05-26 Address 346 CLINTON ST STE 100, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2009-05-06 2011-06-02 Address 147 ROSEDALE DR, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210511060254 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190501060474 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006857 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006243 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007352 2013-05-06 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
73027.50
Total Face Value Of Loan:
73027.50
Date:
2020-04-11
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:
72800.00
Total Face Value Of Loan:
72800.00
Date:
2008-11-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72800
Current Approval Amount:
72800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73546.2
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73027.5
Current Approval Amount:
73027.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73530.58

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 348-1558
Add Date:
2010-05-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State