Search icon

GILLESPIE ENTERPRISES, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7867667107 2020-04-14 0202 PPP 1 Wisner Avenue, Newburgh, NY, 12550
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213952
Loan Approval Amount (current) 213952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 12
NAICS code 237990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215593.28
Forgiveness Paid Date 2021-01-25
4453468610 2021-03-18 0202 PPS 1 Wisner Ave, Newburgh, NY, 12550-5133
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138605
Loan Approval Amount (current) 138605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5133
Project Congressional District NY-18
Number of Employees 12
NAICS code 238290
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139535.36
Forgiveness Paid Date 2021-11-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State