Search icon

GABLE AUTOMATIC SPRINKLER CO. INC.

Company Details

Name: GABLE AUTOMATIC SPRINKLER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1978 (47 years ago)
Entity Number: 509334
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 6811 Woodland Dr., HAMBURG, NY, United States, 14075
Address: 6811 Woodland Dr, Hamburg, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN J. BETZIG DOS Process Agent 6811 Woodland Dr, Hamburg, NY, United States, 14075

Chief Executive Officer

Name Role Address
BENJAMIN J. BETZIG Chief Executive Officer 6811 WOODLAND DR., HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 6811 WOODLAND DR., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address S-6699 WOODLAND DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-09-24 Address S-6699 WOODLAND DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address S-6699 WOODLAND DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2024-09-24 Address 6811 WOODLAND DR., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-09-24 Address 6811 Woodland Dr., HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2023-02-28 2023-02-28 Address 6811 WOODLAND DR., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2020-09-01 2023-02-28 Address S-6699 WOODLAND DRIVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1993-06-15 2020-09-01 Address S-6699 WOODLAND DRIVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924004751 2024-09-24 BIENNIAL STATEMENT 2024-09-24
230228002479 2023-02-28 BIENNIAL STATEMENT 2022-09-01
200901060202 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180907006091 2018-09-07 BIENNIAL STATEMENT 2018-09-01
20171120052 2017-11-20 ASSUMED NAME LLC INITIAL FILING 2017-11-20
160907006301 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140910006051 2014-09-10 BIENNIAL STATEMENT 2014-09-01
120914006307 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100914002659 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080911002539 2008-09-11 BIENNIAL STATEMENT 2008-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6111087105 2020-04-14 0296 PPP 6699 Woodland Dr, Hamburg, NY, 14075
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) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21053.46
Forgiveness Paid Date 2021-01-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State