Search icon

GELSOMINO BROS. HOME REMODELING, INC.

Company Details

Name: GELSOMINO BROS. HOME REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1986 (39 years ago)
Entity Number: 1070735
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 860 OLD KENSICO RD, THORNWOOD, NY, United States, 10594
Address: 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573

Contact Details

Phone +1 914-632-4154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FEDELE F GELSOMINO Chief Executive Officer 36 BIRCH STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
CAPUTO & ASSOCITATES CPAS DOS Process Agent 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573

Licenses

Number Status Type Date End date
1198250-DCA Active Business 2005-05-25 2025-02-28

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 27 PINE ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 36 BIRCH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2014-06-09 2025-01-06 Address 538 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2012-05-31 2014-06-09 Address 860 OLD KENSIRA RD, THORNWOOD, NY, 10574, USA (Type of address: Principal Executive Office)
2010-05-07 2025-01-06 Address 27 PINE ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106005217 2025-01-06 BIENNIAL STATEMENT 2025-01-06
140609006318 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120531003150 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100507002532 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080515002985 2008-05-15 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548969 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548970 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3283724 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283723 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2896892 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2896893 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2505369 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505370 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
1860593 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860594 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
37541.00
Total Face Value Of Loan:
37541.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37541
Current Approval Amount:
37541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37880.41

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 235-8354
Add Date:
2006-08-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State