Search icon

GK AUTOMOTIVE INC.

Company Details

Name: GK AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2007 (17 years ago)
Entity Number: 3597398
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: C/O GEORGE KULL, 28 RANSIER DRIVE, WEST SENECA, NY, United States, 14224
Principal Address: 28 RANSIER DRIVE, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GEORGE KULL, 28 RANSIER DRIVE, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
GEORGE KULL III Chief Executive Officer 28 RANSIER DRIVE, WEST SENECA, NY, United States, 14224

Filings

Filing Number Date Filed Type Effective Date
091106002284 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071126000704 2007-11-26 CERTIFICATE OF INCORPORATION 2007-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6803857406 2020-05-15 0296 PPP 28 Ransier Dr, West Seneca, NY, 14224-2263
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-2263
Project Congressional District NY-23
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16375.55
Forgiveness Paid Date 2021-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State