Search icon

GILLESPIE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILLESPIE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2008 (17 years ago)
Entity Number: 3666001
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1 WISNER AVENUE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON GILLESPIE Chief Executive Officer 1 WISNER AVENUE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 WISNER AVENUE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2010-06-14 2012-08-06 Address PO BOX 7171, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2010-06-14 2012-08-06 Address 12 ZEUS CT, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
2008-05-01 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-01 2012-08-06 Address ATTN: JASON GILLESPIE, P.O. BOX 7171, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060208 2020-04-02 BIENNIAL STATEMENT 2018-05-01
140513006614 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120806002219 2012-08-06 BIENNIAL STATEMENT 2012-05-01
100614002183 2010-06-14 BIENNIAL STATEMENT 2010-05-01
080501000745 2008-05-01 CERTIFICATE OF INCORPORATION 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
138605.00
Total Face Value Of Loan:
138605.00
Date:
2020-04-15
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:
213952.00
Total Face Value Of Loan:
213952.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213952
Current Approval Amount:
213952
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
215593.28
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138605
Current Approval Amount:
138605
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
139535.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State