Search icon

GILLS MIDDLETOWN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILLS MIDDLETOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2009 (16 years ago)
Entity Number: 3883578
ZIP code: 18411
County: Oneida
Place of Formation: New York
Address: 116 SOUTH STATE ST, CLARKS SUMMIT, PA, United States, 18411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARDEV S GILL Chief Executive Officer 116 SOUTH STATE ST, CLARKS SUMMIT, PA, United States, 18411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 SOUTH STATE ST, CLARKS SUMMIT, PA, United States, 18411

History

Start date End date Type Value
2009-11-30 2012-07-26 Address 200 SOUTH JAMES STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104060361 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171103006120 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151103006184 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131202006508 2013-12-02 BIENNIAL STATEMENT 2013-11-01
120726002183 2012-07-26 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
146324.00
Total Face Value Of Loan:
146324.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$146,324
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,324
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,360.46
Servicing Lender:
Lake Forest Bank & Trust Company, National Association
Use of Proceeds:
Payroll: $146,318
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State