Search icon

GEMCOLE PROPERTIES, INC.

Company Details

Name: GEMCOLE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2011 (14 years ago)
Entity Number: 4113142
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 2495 Brickyard Road, STE 1, Canandaigua, NY, United States, 14424
Principal Address: 2495 Brickyard Road, Canandaigua, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEMCOLE PROPERTIES, INC. DOS Process Agent 2495 Brickyard Road, STE 1, Canandaigua, NY, United States, 14424

Chief Executive Officer

Name Role Address
RICHARD W. DEYS Chief Executive Officer 2495 BRICKYARD ROAD, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 2495 BRICKYARD ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address PO BOX 100, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer)
2022-06-01 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-24 2023-06-05 Address PO BOX 100, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer)
2015-06-24 2023-06-05 Address PO BOX 100, MANCHESTER, NY, 14504, USA (Type of address: Service of Process)
2014-03-13 2015-06-24 Address 1472 MACEDON CTR. RD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
2014-03-13 2015-06-24 Address 1472 MACEDON CTR. RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2011-06-29 2015-06-24 Address 1472 MACEDON CTR RD., MACEDON, NY, 14502, USA (Type of address: Service of Process)
2011-06-29 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230605003756 2023-06-05 BIENNIAL STATEMENT 2023-06-01
211210000964 2021-12-10 BIENNIAL STATEMENT 2021-12-10
170627006161 2017-06-27 BIENNIAL STATEMENT 2017-06-01
150624006217 2015-06-24 BIENNIAL STATEMENT 2015-06-01
140313006190 2014-03-13 BIENNIAL STATEMENT 2013-06-01
110629000691 2011-06-29 CERTIFICATE OF INCORPORATION 2011-06-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4781615008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GEMCOLE PROPERTIES, INC.
Recipient Name Raw GEMCOLE PROPERTIES, INC.
Recipient Address 89 S MAIN, MANCHESTER, ONTARIO, NEW YORK, 14504-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4608.00
Face Value of Direct Loan 475000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2561168405 2021-02-03 0219 PPS 89 S Main St, Manchester, NY, 14504-9703
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33537
Loan Approval Amount (current) 33537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, ONTARIO, NY, 14504-9703
Project Congressional District NY-24
Number of Employees 4
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33787.84
Forgiveness Paid Date 2021-11-09
8881787207 2020-04-28 0219 PPP 89 S MAIN ST, MANCHESTER, NY, 14504-9703
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36195
Loan Approval Amount (current) 36195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, ONTARIO, NY, 14504-9703
Project Congressional District NY-24
Number of Employees 7
NAICS code 532310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36404.49
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State