Search icon

GULLWING MOTORS, INC.

Company Details

Name: GULLWING MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1977 (48 years ago)
Entity Number: 423798
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 100 WINDSOR AVE, MINEOLA, NY, United States, 11501
Principal Address: 100 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS PALUMBO Chief Executive Officer 100 WINDSOR AVE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
GULLWING MOTORS, INC. DOS Process Agent 100 WINDSOR AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-12-02 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-16 Address 100 WINDSOR AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1995-07-10 1997-07-02 Address 100 WINDSOR AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1995-07-10 2023-06-16 Address 100 WINDSOR AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1995-07-10 2023-06-16 Address 100 WINDSOR AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1977-02-11 1995-07-10 Address 263 DOW AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1977-02-11 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230616002578 2023-06-16 BIENNIAL STATEMENT 2023-02-01
20180222077 2018-02-22 ASSUMED NAME CORP INITIAL FILING 2018-02-22
120419002881 2012-04-19 BIENNIAL STATEMENT 2011-02-01
090203003093 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070309002709 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050309002748 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030211002183 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010214002382 2001-02-14 BIENNIAL STATEMENT 2001-02-01
970702002233 1997-07-02 BIENNIAL STATEMENT 1997-02-01
950710002201 1995-07-10 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1594577405 2020-05-04 0235 PPP 100 WINDSOR AVE, MINEOLA, NY, 11501-1922
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29625
Loan Approval Amount (current) 29625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-1922
Project Congressional District NY-03
Number of Employees 4
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29843.07
Forgiveness Paid Date 2021-02-04
2993788603 2021-03-16 0235 PPS 100 Windsor Ave, Mineola, NY, 11501-1922
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29625
Loan Approval Amount (current) 29625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1922
Project Congressional District NY-03
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29936.89
Forgiveness Paid Date 2022-04-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State