Search icon

GASPARINI SALES, INC.

Company Details

Name: GASPARINI SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1985 (40 years ago)
Entity Number: 978194
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Principal Address: 917 GRANGER RD, SYRACUSE, NY, United States, 13219
Address: 917 Granger Road, syracuse, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 917 Granger Road, syracuse, NY, United States, 13219

Chief Executive Officer

Name Role Address
EDWARD A GASPARINI Chief Executive Officer 917 GRANGER RD, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 917 GRANGER RD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-03-03 Address 917 GRANGER RD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-03-03 Address 917 Granger Road, syracuse, NY, 13219, USA (Type of address: Service of Process)
2024-10-24 2024-10-24 Address 917 GRANGER RD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-17 2024-10-24 Address 917 GRANGER RD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2013-12-24 2024-10-24 Address 917 GRANGER ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
1985-03-04 2013-12-24 Address 412 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1985-03-04 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303001280 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241024000727 2024-10-24 BIENNIAL STATEMENT 2024-10-24
140117002299 2014-01-17 BIENNIAL STATEMENT 2013-03-01
131224000512 2013-12-24 CERTIFICATE OF CHANGE 2013-12-24
091029000887 2009-10-29 ANNULMENT OF DISSOLUTION 2009-10-29
DP-1739111 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
B199114-3 1985-03-04 CERTIFICATE OF INCORPORATION 1985-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4897057305 2020-04-30 0248 PPP 917 GRANGER ROAD, SYRACUSE, NY, 13219
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118800
Loan Approval Amount (current) 118800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13219-1000
Project Congressional District NY-22
Number of Employees 10
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120251.64
Forgiveness Paid Date 2021-07-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State