Search icon

GOTTOGO ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOTTOGO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1980 (45 years ago)
Entity Number: 605962
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: 7865 E MAIN ROAD, LEROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTIN GOMBORONE Chief Executive Officer 7865 E MAIN ROAD, LEROY, NY, United States, 14482

DOS Process Agent

Name Role Address
GOTTOGO ELECTRIC, INC. DOS Process Agent 7865 E MAIN ROAD, LEROY, NY, United States, 14482

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EGBZETFUSCL6
CAGE Code:
8V6B5
UEI Expiration Date:
2022-02-01

Business Information

Division Name:
GOTTOGO ELECTRIC INC
Division Number:
GOTTOGO EL
Activation Date:
2021-02-05
Initial Registration Date:
2021-02-01

History

Start date End date Type Value
2010-03-22 2020-10-07 Address 7865 E MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Service of Process)
2010-03-22 2012-01-26 Address 7865 E MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2008-01-15 2010-03-22 Address 7865 EAST MAIN RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2002-02-14 2008-01-15 Address 7865 EAST MAIN RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2002-02-14 2010-03-22 Address 7865 EAST MAIN RD, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201007060893 2020-10-07 BIENNIAL STATEMENT 2020-01-01
140422002652 2014-04-22 BIENNIAL STATEMENT 2014-01-01
130802001019 2013-08-02 CERTIFICATE OF AMENDMENT 2013-08-02
120126002341 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100322002985 2010-03-22 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State