Search icon

GISOTI PLUMBING AND HEATING, INC.

Company Details

Name: GISOTI PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2016 (8 years ago)
Entity Number: 5033841
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 396 Grange Road, Troy, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 2500

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
GISOTI PLUMBING AND HEATING INC DOS Process Agent 396 Grange Road, Troy, NY, United States, 12180

Chief Executive Officer

Name Role Address
GREGORY GISOTI Chief Executive Officer 25 BRUNSWICK PARK DRIVE, TROY, NY, United States, 12180

History

Start date End date Type Value
2024-02-18 2024-02-18 Address 25 BRUNSWICK PARK DRIVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-02-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 2500
2016-11-04 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 2500
2016-11-04 2024-02-18 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-11-04 2024-02-18 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240218000063 2024-02-18 BIENNIAL STATEMENT 2024-02-18
220923002425 2022-09-23 BIENNIAL STATEMENT 2020-11-01
161104010048 2016-11-04 CERTIFICATE OF INCORPORATION 2016-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7403958305 2021-01-28 0248 PPS 67 Oliver St, Cohoes, NY, 12047-4730
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187015
Loan Approval Amount (current) 187015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-4730
Project Congressional District NY-20
Number of Employees 20
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190002.05
Forgiveness Paid Date 2022-09-01
8417217109 2020-04-15 0248 PPP 67 Oliver Street, COHOES, NY, 12047-4730
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175500
Loan Approval Amount (current) 175500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COHOES, ALBANY, NY, 12047-4730
Project Congressional District NY-20
Number of Employees 5
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177888.75
Forgiveness Paid Date 2021-08-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State