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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063308510 2021-02-22 0202 PPS 181 Cypert Rd, Woodbourne, NY, 12788-5313
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21465
Loan Approval Amount (current) 21465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbourne, SULLIVAN, NY, 12788-5313
Project Congressional District NY-19
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21588.5
Forgiveness Paid Date 2021-09-27
8922257002 2020-04-09 0202 PPP 181 Cypert Road, Woodbourne, NY, 12788-5313
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbourne, SULLIVAN, NY, 12788-5313
Project Congressional District NY-19
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21234.16
Forgiveness Paid Date 2021-06-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State