Search icon

GENERAL OIL EQUIPMENT CO., INC.

Headquarter

Company Details

Name: GENERAL OIL EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1954 (71 years ago)
Entity Number: 93801
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 60 JOHN GLENN DR, AMHERST, NY, United States, 14228

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Chief Executive Officer

Name Role Address
GERALD BOGDAN Chief Executive Officer 60 JOHN GLENN DR, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 JOHN GLENN DR, AMHERST, NY, United States, 14228

Links between entities

Type:
Headquarter of
Company Number:
F25000001428
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
160780541
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2025-01-10 Shares Share type: CAP, Number of shares: 0, Par value: 40000
2024-03-01 2024-03-01 Address 60 JOHN GLENN DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2022-08-22 2024-03-01 Shares Share type: CAP, Number of shares: 0, Par value: 40000
2022-08-19 2022-08-22 Shares Share type: CAP, Number of shares: 0, Par value: 40000
2022-05-05 2022-08-19 Shares Share type: CAP, Number of shares: 0, Par value: 40000

Filings

Filing Number Date Filed Type Effective Date
240301035932 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220504001665 2022-05-04 BIENNIAL STATEMENT 2022-03-01
140522002249 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120417002630 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100319002157 2010-03-19 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1095642.00
Total Face Value Of Loan:
1095642.00
Date:
2020-04-15
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:
1044090.00
Total Face Value Of Loan:
1044090.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1095642
Current Approval Amount:
1095642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1104497.19
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1044090
Current Approval Amount:
1044090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1051899.22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State