Search icon

GUGINO PLUMBING & HEATING INC.

Company Details

Name: GUGINO PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1978 (47 years ago)
Entity Number: 494740
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 160 CUSHING ST, FREDONIA, NY, United States, 14063
Principal Address: DAVID T GUGINO, 160 CUSHING STREET, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID T GUGINO Chief Executive Officer 160 CUSHING ST., FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 CUSHING ST, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
2000-06-08 2006-05-24 Address 160 CUSHING ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
1993-01-29 2006-05-24 Address 160 CUSHING ST., FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
1993-01-29 2006-05-24 Address 160 CUSHING ST., FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1993-01-29 2000-06-08 Address 100 LAKEVIEW AVE., FREDONIA, NY, 14063, USA (Type of address: Service of Process)
1978-06-14 1992-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-06-14 1993-01-29 Address 100 LAKEVIEW AVE., FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605060775 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180612006036 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160613006041 2016-06-13 BIENNIAL STATEMENT 2016-06-01
20140513048 2014-05-13 ASSUMED NAME CORP INITIAL FILING 2014-05-13
120622006124 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100513003109 2010-05-13 BIENNIAL STATEMENT 2010-06-01
080610002454 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524002476 2006-05-24 BIENNIAL STATEMENT 2006-06-01
020614002493 2002-06-14 BIENNIAL STATEMENT 2002-06-01
000608002435 2000-06-08 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10808525 0213600 1982-10-21 BELLS ADDITION DEER ST, Dunkirk, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-21
Case Closed 1982-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1531618000 2020-06-22 0296 PPP 160 CUSHING ST, FREDONIA, NY, 14063-1976
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96811
Loan Approval Amount (current) 96811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FREDONIA, CHAUTAUQUA, NY, 14063-1976
Project Congressional District NY-23
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97768.5
Forgiveness Paid Date 2021-06-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State