Search icon

GNY EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GNY EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2010 (16 years ago)
Entity Number: 3906448
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 20 DREXEL DR, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GNY EQUIPMENT INC DOS Process Agent 20 DREXEL DR, BAY SHORE, NY, United States, 11706

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
JAYESHKUMAR SHAH Chief Executive Officer 20 DREXEL DR, BAY SHORE, NY, United States, 11706

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAYESHKUMAR SHAH
User ID:
P2892425

Unique Entity ID

Unique Entity ID:
LJ73QWJ8KMM3
CAGE Code:
04367
UEI Expiration Date:
2026-07-02

Business Information

Activation Date:
2025-07-04
Initial Registration Date:
2012-08-20

Commercial and government entity program

CAGE number:
04367
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-04
CAGE Expiration:
2030-07-04
SAM Expiration:
2026-07-02

Contact Information

POC:
JAYESHKUMAR SHAH
Corporate URL:
www.gnyequipment.com

History

Start date End date Type Value
2010-01-29 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-29 2024-01-12 Address ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-01-29 2024-01-12 Address ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002335 2024-01-12 BIENNIAL STATEMENT 2024-01-12
100129000679 2010-01-29 CERTIFICATE OF INCORPORATION 2010-01-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M215M0448
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
127800.00
Base And Exercised Options Value:
127800.00
Base And All Options Value:
127800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-12-01
Description:
8501598686!SWIVEL JOINT ASSY,A
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
1710: AIRCRAFT LANDING EQUIPMENT
Procurement Instrument Identifier:
N0038312CP176
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
181675.00
Base And Exercised Options Value:
181675.00
Base And All Options Value:
181675.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-05
Description:
SWIVEL JOINT ASSY,A
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1710: AIRCRAFT LANDING EQUIPMENT

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$141,082
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,222.25
Servicing Lender:
A10Capital, LLC
Use of Proceeds:
Payroll: $141,076
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$173,169
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,364
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,898.61
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $144,364

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State