Search icon

GELSOMINO CONSTRUCTION INC.

Company Details

Name: GELSOMINO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2009 (16 years ago)
Entity Number: 3763789
ZIP code: 12788
County: Sullivan
Place of Formation: New York
Address: 181 CYPERT ROAD, WOODBOURNE, NY, United States, 12788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE GELSOMINO Chief Executive Officer 181 CYPERT ROAD, WOODBOURNE, NY, United States, 12788

DOS Process Agent

Name Role Address
GELSOMINO CONSTRUCTION INC. DOS Process Agent 181 CYPERT ROAD, WOODBOURNE, NY, United States, 12788

History

Start date End date Type Value
2011-01-11 2019-01-09 Address 236 SOUTHWOODS DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2011-01-11 2019-01-09 Address 236 SOUTHWOODS DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2011-01-11 2019-01-09 Address 236 SOUTHWOODS DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2009-01-15 2011-01-11 Address 236 SOUTHWOODS DR., MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060886 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150407006432 2015-04-07 BIENNIAL STATEMENT 2015-01-01
130214002065 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110111002729 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090115000627 2009-01-15 CERTIFICATE OF INCORPORATION 2009-01-15

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
21465.00
Total Face Value Of Loan:
21465.00
Date:
2020-04-09
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:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2011-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21234.16
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21465
Current Approval Amount:
21465
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21588.5

Date of last update: 27 Mar 2025

Sources: New York Secretary of State