Search icon

GABBARD ENTERPRISES, INC.

Company Details

Name: GABBARD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2008 (17 years ago)
Entity Number: 3656042
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 2597 HANCE ROAD, MACEDON, NY, United States, 14502
Principal Address: 259 HANCE RD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD L GABBARD Chief Executive Officer 2597 HANCE ROAD, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2597 HANCE ROAD, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2008-04-09 2010-04-28 Address 2597 HANCE ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120703002499 2012-07-03 BIENNIAL STATEMENT 2012-04-01
100428002871 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080409000226 2008-04-09 CERTIFICATE OF INCORPORATION 2008-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4306787409 2020-05-08 0219 PPP 2597 Hance Rd, Macedon, NY, 14502-9397
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9385
Loan Approval Amount (current) 9385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-9397
Project Congressional District NY-24
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9480.15
Forgiveness Paid Date 2021-05-17

Date of last update: 10 Mar 2025

Sources: New York Secretary of State