Search icon

GIL'S GARAGE INC.

Company Details

Name: GIL'S GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1975 (49 years ago)
Entity Number: 386458
ZIP code: 12027
County: Saratoga
Place of Formation: New York
Address: 817 SARATOGA ROAD, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIL'S GARAGE INC. DOS Process Agent 817 SARATOGA ROAD, BURNT HILLS, NY, United States, 12027

Chief Executive Officer

Name Role Address
MICHAEL A BREWSTER Chief Executive Officer 817 SARATOGA ROAD, BURNT HILLS, NY, United States, 12027

Form 5500 Series

Employer Identification Number (EIN):
141577914
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-17 2020-12-10 Address 817 SARATOGA RD, BURNT HILLS, NY, 12027, 9512, USA (Type of address: Service of Process)
2002-01-17 2020-12-10 Address 817 SARATOGA RD, BURNT HILLS, NY, 12027, 9512, USA (Type of address: Chief Executive Officer)
1999-12-28 2002-01-17 Address 817 SARATOGA RD, BURNT HILLS, NY, 12027, 9512, USA (Type of address: Chief Executive Officer)
1999-12-28 2002-01-17 Address 817 SARATOGA RD, BURNT HILLS, NY, 12027, 9512, USA (Type of address: Principal Executive Office)
1999-12-28 2002-01-17 Address 817 SARATOGA RD, BURNT HILLS, NY, 12027, 9512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210060650 2020-12-10 BIENNIAL STATEMENT 2019-12-01
20140404026 2014-04-04 ASSUMED NAME CORP INITIAL FILING 2014-04-04
140109002430 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111220003145 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091221002503 2009-12-21 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
402900.00
Total Face Value Of Loan:
402900.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
402900
Current Approval Amount:
402900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
406458.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 399-4976
Add Date:
2006-10-23
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State