Search icon

GULINELLO'S TOWNE & COUNTRY INC.

Company Details

Name: GULINELLO'S TOWNE & COUNTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1978 (47 years ago)
Entity Number: 508867
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 21 NORTH SEVENTH STREET, HUDSON, NY, United States, 12534
Principal Address: 7 DOCK ST, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCES MARIE GULINELLO Chief Executive Officer 7 DOCK ST, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
JAMES CAR;ICCO. ESQ. DOS Process Agent 21 NORTH SEVENTH STREET, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2024-07-01 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address 7 DOCK ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2011-03-01 2024-07-01 Address 21 NORTH SEVENTH STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2004-11-08 2024-07-01 Address 7 DOCK ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2001-02-07 2004-11-08 Address 7 DOCK ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2001-02-07 2004-11-08 Address 7 DOCK STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1998-09-10 2001-02-07 Address FRANCES M GULINELLO, 7 DOCK ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1997-01-10 1998-09-10 Address 7 DOCK ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1994-01-26 1997-01-10 Address PO BOX 4, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office)
1994-01-26 2001-02-07 Address 7 DOCK STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701038016 2024-07-01 BIENNIAL STATEMENT 2024-07-01
20151005123 2015-10-05 ASSUMED NAME LLC INITIAL FILING 2015-10-05
130109002474 2013-01-09 BIENNIAL STATEMENT 2012-09-01
110301002107 2011-03-01 BIENNIAL STATEMENT 2010-09-01
081117002923 2008-11-17 BIENNIAL STATEMENT 2008-09-01
060921002844 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041108002374 2004-11-08 BIENNIAL STATEMENT 2004-09-01
020925002530 2002-09-25 BIENNIAL STATEMENT 2002-09-01
010207002310 2001-02-07 BIENNIAL STATEMENT 2000-09-01
980910002664 1998-09-10 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2863597306 2020-04-29 0248 PPP 7 DOCK ST, HUDSON, NY, 12534-2002
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50600
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-2002
Project Congressional District NY-19
Number of Employees 9
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51173.47
Forgiveness Paid Date 2021-06-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State