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
Name | Role | Address |
---|---|---|
GEMCOLE PROPERTIES, INC. | DOS Process Agent | 2495 Brickyard Road, STE 1, Canandaigua, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
RICHARD W. DEYS | Chief Executive Officer | 2495 BRICKYARD ROAD, CANANDAIGUA, NY, United States, 14424 |
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 |
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 |
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 | |||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8881787207 | 2020-04-28 | 0219 | PPP | 89 S MAIN ST, MANCHESTER, NY, 14504-9703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State