Search icon

GEC DESIGN GROUP, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GEC DESIGN GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1987 (38 years ago)
Entity Number: 1165823
ZIP code: 10024
County: Nassau
Place of Formation: New York
Address: 139 W 82 STREET, SUITE 4H, NEW YORK CITY, NY, United States, 10024

Contact Details

Phone +1 203-329-9262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY CATCHPOLE Chief Executive Officer 139 W 82 STREET, SUITE 4H, NEW YORK CITY, NY, United States, 10024

DOS Process Agent

Name Role Address
GEC DESIGN GROUP, LTD. DOS Process Agent 139 W 82 STREET, SUITE 4H, NEW YORK CITY, NY, United States, 10024

Links between entities

Type:
Headquarter of
Company Number:
0653156
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
1415189-DCA Active Business 2011-12-06 2025-02-28

History

Start date End date Type Value
2022-03-01 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-13 2017-04-04 Address 33 BARKERS POINT ROAD, SANDSPOINT, NY, 11050, USA (Type of address: Service of Process)
2015-01-13 2017-04-04 Address 33 BARKERS POINT ROAD, SANDSPOINT, NY, 11050, USA (Type of address: Principal Executive Office)
2015-01-13 2017-04-04 Address 33 BARKERS POINT ROAD, SANDSPOINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2009-03-30 2015-01-13 Address 97 SWEET BRIAR RD, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060051 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190412060097 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404006081 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006470 2015-04-01 BIENNIAL STATEMENT 2015-04-01
150113007360 2015-01-13 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538607 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3538606 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3410020 LICENSE REPL INVOICED 2022-01-26 15 License Replacement Fee
3258078 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258077 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915078 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915079 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2496207 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496208 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2155599 LICENSE REPL INVOICED 2015-08-20 15 License Replacement Fee

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,500
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,647.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $17,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State