Search icon

G&H AUTO GROUP, INC.

Company Details

Name: G&H AUTO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2019 (6 years ago)
Entity Number: 5574274
ZIP code: 12260
County: Saratoga
Place of Formation: New York
Address: ATTN: VINCENT VALENZA, ONE COMMERCE PLAZA, 19TH FLOOR, ALBANY, NY, United States, 12260
Principal Address: 639 NY-67, Ballston Spa, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XGFXU5TFDJK4 2025-01-01 639 STATE ROUTE 67, BALLSTON SPA, NY, 12020, 3707, USA 639 STATE ROUTE 67, BALLSTON SPA, NY, 12020, 3707, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2023-12-20
Entity Start Date 2019-06-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423110, 423120, 441330, 811191, 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROGER KALLOP
Role DIRECTOR OF COMMERCIAL SALES
Address 689 ST RT 67, BALLSTON LAKE, NY, 12020, USA
Government Business
Title PRIMARY POC
Name ROGER KALLOP
Role DIRECTOR OF COMMERCIAL SALES
Address 689 ST RT 67, BALLSTON LAKE, NY, 12020, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O WHITEMAN OSTERMAN & HANNA LLP DOS Process Agent ATTN: VINCENT VALENZA, ONE COMMERCE PLAZA, 19TH FLOOR, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
ANDREW GUELCHER Chief Executive Officer 639 NY-67, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 639 NY-67, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2020-07-29 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2020-07-29 2023-09-06 Address ATTN: VINCENT VALENZA, ONE COMMERCE PLAZA, 19TH FLOOR, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-06-20 2020-07-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2019-06-20 2020-07-29 Address 677 BROADWAY, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906004370 2023-09-06 BIENNIAL STATEMENT 2023-06-01
211015000621 2021-10-15 BIENNIAL STATEMENT 2021-10-15
200729000486 2020-07-29 CERTIFICATE OF AMENDMENT 2020-07-29
190724000646 2019-07-24 CERTIFICATE OF AMENDMENT 2019-07-24
190620000131 2019-06-20 CERTIFICATE OF INCORPORATION 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6904107000 2020-04-07 0248 PPP 400 CLIFTON PARK CTR RD, CLIFTON PARK, NY, 12065-4035
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 725600
Loan Approval Amount (current) 725600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-4035
Project Congressional District NY-20
Number of Employees 65
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 732955.4
Forgiveness Paid Date 2021-04-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3223835 G&H AUTO GROUP, INC. - XGFXU5TFDJK4 639 STATE ROUTE 67, BALLSTON SPA, NY, 12020-3707
Capabilities Statement Link -
Phone Number 518-701-9261
Fax Number -
E-mail Address rkallop@mohawkchevrolet.com
WWW Page -
E-Commerce Website -
Contact Person ROGER KALLOP
County Code (3 digit) 091
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 9SC44
Year Established 2019
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423110
NAICS Code's Description Automobile and Other Motor Vehicle Merchant Wholesalers
Buy Green Yes
Code 423120
NAICS Code's Description Motor Vehicle Supplies and New Parts Merchant Wholesalers
Buy Green Yes
Code 441330
NAICS Code's Description Automotive Parts and Accessories Retailers
Buy Green Yes
Code 811191
NAICS Code's Description Automotive Oil Change and Lubrication Shops
Buy Green No
Code 811198
NAICS Code's Description All Other Automotive Repair and Maintenance
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401457 Civil Rights Employment 2024-12-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-02
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name G&H AUTO GROUP, INC.
Role Defendant
Name HORN
Role Plaintiff

Date of last update: 23 Mar 2025

Sources: New York Secretary of State