Search icon

GIN MILL, INC.

Company Details

Name: GIN MILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2007 (18 years ago)
Entity Number: 3534812
ZIP code: 14731
County: Cattaraugus
Place of Formation: New York
Address: P.O. BOX 1487, ELLICOTTVILLE, NY, United States, 14731
Principal Address: 5535 BRYANT HILL RD, ELLICOTTVILLE, NY, United States, 14731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIBETH RICK Chief Executive Officer 5535 BRYANT HILL RD, ELLICOTTVILLE, NY, United States, 14731

DOS Process Agent

Name Role Address
GIN MILL, INC. DOS Process Agent P.O. BOX 1487, ELLICOTTVILLE, NY, United States, 14731

Licenses

Number Type Date Last renew date End date Address Description
0340-23-337040 Alcohol sale 2023-08-03 2023-08-03 2025-09-30 26 WASHINGTON ST, ELLICOTTVILLE, New York, 14731 Restaurant
0423-23-337114 Alcohol sale 2023-08-03 2023-08-03 2025-09-30 26 WASHINGTON ST, ELLICOTTVILLE, New York, 14731 Additional Bar

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 5535 BRYANT HILL RD, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2014-10-28 2024-11-21 Address 5535 BRYANT HILL RD, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2012-10-04 2024-11-21 Address P.O. BOX 1487, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)
2009-06-22 2014-10-28 Address 104 ALDER PLACE, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office)
2009-06-22 2014-10-28 Address 104 ALDER PLACE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241121001962 2024-11-21 BIENNIAL STATEMENT 2024-11-21
141028002093 2014-10-28 BIENNIAL STATEMENT 2013-06-01
121004000310 2012-10-04 CERTIFICATE OF CHANGE 2012-10-04
110715002133 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090622002528 2009-06-22 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260144.5
Current Approval Amount:
260144.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
262738.72
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220800
Current Approval Amount:
220800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
222621.6

Date of last update: 28 Mar 2025

Sources: New York Secretary of State