Search icon

GIGLIOTTI'S UTICA DRIVING SCHOOL, INC.

Company Details

Name: GIGLIOTTI'S UTICA DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1977 (48 years ago)
Entity Number: 428819
ZIP code: 13456
County: Oneida
Place of Formation: New York
Address: 9396 ROBERTS RD, SAUQUOIT, NY, United States, 13456

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD GIGLIOTTI III Chief Executive Officer 9396 ROBERTS RD, SAUQUOIT, NY, United States, 13456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9396 ROBERTS RD, SAUQUOIT, NY, United States, 13456

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 9396 ROBERTS RD, SAUQUOIT, NY, 13456, 2602, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 9396 ROBERTS RD, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-05-13 2025-03-01 Address 9396 ROBERTS RD, SAUQUOIT, NY, 13456, 2602, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 9396 ROBERTS RD, SAUQUOIT, NY, 13456, 2602, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-03-01 Address 9396 ROBERTS RD, SAUQUOIT, NY, 13456, USA (Type of address: Service of Process)
2024-05-13 2025-03-01 Address 9396 ROBERTS RD, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 9396 ROBERTS RD, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer)
2019-03-18 2024-05-13 Address 9396 ROBERTS RD, SAUQUOIT, NY, 13456, 2602, USA (Type of address: Service of Process)
2013-03-15 2024-05-13 Address 9396 ROBERTS RD, SAUQUOIT, NY, 13456, 2602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049456 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240513003944 2024-05-13 BIENNIAL STATEMENT 2024-05-13
210301061034 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190318002002 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170301006763 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150311006024 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130315006314 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110317002356 2011-03-17 BIENNIAL STATEMENT 2011-03-01
20101208025 2010-12-08 ASSUMED NAME CORP INITIAL FILING 2010-12-08
090220002296 2009-02-20 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1305327307 2020-04-28 0248 PPP 45 TABER RD, NEW HARTFORD, NY, 13413-3103
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-3103
Project Congressional District NY-22
Number of Employees 3
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16412.98
Forgiveness Paid Date 2021-01-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State