Search icon

GROUND EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GROUND EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2014 (11 years ago)
Entity Number: 4677693
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 1805 Avenue B, GROUND EQUIPMENT INC, Watervliet, NY, United States, 12189
Principal Address: 6 SUNSET DR, Altamont, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DONALD RAMSEY DOS Process Agent 1805 Avenue B, GROUND EQUIPMENT INC, Watervliet, NY, United States, 12189

Chief Executive Officer

Name Role Address
DONALD W RAMSEY Chief Executive Officer 1805 AVENUE B, WATERVLIET, NY, United States, 12189

Form 5500 Series

Employer Identification Number (EIN):
472508205
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1805 AVENUE B, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 1805 AVENUE B, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-08-12 2024-12-02 Address 1805 AVENUE B, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-12-02 Address 1805 Avenue B, GROUND EQUIPMENT INC, Watervliet, NY, 12189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000968 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240812003314 2024-08-12 BIENNIAL STATEMENT 2024-08-12
210804000066 2021-08-04 BIENNIAL STATEMENT 2021-08-04
141209010294 2014-12-09 CERTIFICATE OF INCORPORATION 2014-12-09

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-60600.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47400.00
Total Face Value Of Loan:
47400.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47400
Current Approval Amount:
47400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47961.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State