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

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118140.00
Total Face Value Of Loan:
118140.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101205.00
Total Face Value Of Loan:
101205.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101205
Current Approval Amount:
101205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102208.73
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118140
Current Approval Amount:
118140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118926.52

Date of last update: 19 Mar 2025

Sources: New York Secretary of State