Search icon

PIEKOS-GAWIN INC.

Headquarter

Company Details

Name: PIEKOS-GAWIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2008 (17 years ago)
Date of dissolution: 28 Aug 2024
Entity Number: 3706728
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 17 DIXON LAKE DR, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIEKOS-GAWIN INC. DOS Process Agent 17 DIXON LAKE DR, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
JERZY PIEKOS Chief Executive Officer 17 DIXON LAKE DR, MAHOPAC, NY, United States, 10541

Links between entities

Type:
Headquarter of
Company Number:
0947547
State:
CONNECTICUT

History

Start date End date Type Value
2012-08-31 2024-09-09 Address 17 DIXON LAKE DR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2012-08-31 2024-09-09 Address 17 DIXON LAKE DR, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2010-09-28 2012-08-31 Address 285 SECOR ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2010-09-28 2012-08-31 Address 285 SECOR ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2008-08-08 2012-08-31 Address 285 SECOR ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909000914 2024-08-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-28
120831006155 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100928002184 2010-09-28 BIENNIAL STATEMENT 2010-08-01
080808000552 2008-08-08 CERTIFICATE OF INCORPORATION 2008-08-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
15707.00
Total Face Value Of Loan:
15707.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15707
Current Approval Amount:
15707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15921.23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State