Search icon

GECK PLUMBING & HEATING SUPPLY CO., INC.

Company Details

Name: GECK PLUMBING & HEATING SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1947 (78 years ago)
Entity Number: 80069
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 620 MEIGS ST., ROCHESTER, NY, United States, 14620
Principal Address: 44 PEBBLE CREEK DRIVE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
RICHARD P. GECK DOS Process Agent 620 MEIGS ST., ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
RICHARD P. GECK Chief Executive Officer 620 MEIGS ST., ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
1993-03-01 1999-07-16 Address 49 LOCHNAVAR PARKWAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-03-01 1999-07-16 Address 620 MEIGS STREET, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1993-03-01 1999-07-16 Address 620 MEIGS STREET, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1989-03-23 1993-03-01 Address 620 MEIGS STREET, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1947-06-23 1989-03-23 Address 650 SOUTH AVE., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130612002235 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110711002425 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090604002104 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070620002704 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050805002238 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030602002419 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010626002706 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990716002050 1999-07-16 BIENNIAL STATEMENT 1999-06-01
970602002813 1997-06-02 BIENNIAL STATEMENT 1997-06-01
C222077-2 1995-04-24 ASSUMED NAME CORP INITIAL FILING 1995-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3546157108 2020-04-11 0219 PPP 620 Meigs Street, ROCHESTER, NY, 14621
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101205
Loan Approval Amount (current) 101205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14621-1001
Project Congressional District NY-25
Number of Employees 8
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102208.73
Forgiveness Paid Date 2021-04-21
1175898409 2021-02-01 0219 PPS 620 Meigs St, Rochester, NY, 14620-2118
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118140
Loan Approval Amount (current) 118140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-2118
Project Congressional District NY-25
Number of Employees 9
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118926.52
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State