Search icon

GATES ROOFING & GENERAL CONSTRUCTION CO., INC.

Company Details

Name: GATES ROOFING & GENERAL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1987 (38 years ago)
Entity Number: 1180548
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 7518 RTE 9, PLATTSBURGH, NY, United States, 12901
Principal Address: 7518 ROUTE 9, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN F. GATES Chief Executive Officer 7518 ROUTE 9, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
GATES ROOFING & GENERAL CONSTRUCTION CO., INC. DOS Process Agent 7518 RTE 9, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2015-06-03 2017-06-21 Address 7518 RTE 9, PLATTSBURGH, NY, 12901, 5345, USA (Type of address: Principal Executive Office)
2015-06-03 2017-06-21 Address 7518 RTE 9, PLATTSBURGH, NY, 12901, 5345, USA (Type of address: Chief Executive Officer)
1997-06-05 2015-06-03 Address 7518 RTE 9, PLATTSBURGH, NY, 12901, 5345, USA (Type of address: Principal Executive Office)
1997-06-05 2021-06-01 Address 7518 RTE 9, PLATTSBURGH, NY, 12901, 5345, USA (Type of address: Service of Process)
1997-06-05 2015-06-03 Address 7518 RTE 9, PLATTSBURGH, NY, 12901, 5345, USA (Type of address: Chief Executive Officer)
1993-01-11 1997-06-05 Address RT #9 NORTH BOX 174, PLATTSBURGH, NY, 12901, 9608, USA (Type of address: Principal Executive Office)
1993-01-11 1997-06-05 Address RT #9 NORTH BOX 174, PLATTSBURGH, NY, 12901, 9608, USA (Type of address: Chief Executive Officer)
1987-06-19 1997-06-05 Address RT 9 NORTH, BOX 174, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060025 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604061780 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170621002035 2017-06-21 AMENDMENT TO BIENNIAL STATEMENT 2017-06-01
170605007535 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150603007014 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130624006347 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110621002843 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090602002745 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070619002437 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050802002557 2005-08-02 BIENNIAL STATEMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313764151 0213100 2011-06-28 25 BRINKERHOFF STREET, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-06-28
Emphasis L: LOCALTARG, L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2011-07-08
Abatement Due Date 2011-07-13
Current Penalty 1912.5
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2011-07-08
Abatement Due Date 2011-07-13
Current Penalty 1912.5
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2011-07-08
Abatement Due Date 2011-07-13
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 8
Nr Exposed 8
Gravity 05
303367700 0213100 2000-04-05 906 STATE ROUTE 9, QUEENSBURY, NY, 12804
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-04-05
Emphasis S: CONSTRUCTION
Case Closed 2000-04-11
108659400 0213600 1992-08-18 KENNETH B. KEATING FED. BLDG., 100 STATE STREET, ROCHESTER, NY, 14614
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-08-18
Case Closed 1992-08-18

Related Activity

Type Complaint
Activity Nr 74998691
Health Yes
18152629 0215800 1990-05-25 SCOTCH SETTLEMENT RD., GOUVERNEUR, NY, 13642
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-07-02
Case Closed 1990-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 O03
Issuance Date 1990-07-27
Abatement Due Date 1990-07-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F07 IVC
Issuance Date 1990-07-27
Abatement Due Date 1990-07-30
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7436348306 2021-01-28 0248 PPS 7518 State Route 9, Plattsburgh, NY, 12901-5345
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64412.36
Loan Approval Amount (current) 64412.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-5345
Project Congressional District NY-21
Number of Employees 12
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64913.54
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State