Search icon

GATEWAY ENTERPRISES INC.

Company Details

Name: GATEWAY ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1991 (34 years ago)
Date of dissolution: 27 May 2011
Entity Number: 1548726
ZIP code: 10119
County: Kings
Place of Formation: New York
Address: ATTN: CARL SELDIN KOERNER, ESQ, .ONE PENN PLAZA, SUITE 1801, NEW YORK, NY, United States, 10119

Contact Details

Phone +1 516-365-8460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GATEWAY ENTERPRISES 401(K) PLAN 2009 272249278 2010-08-18 GATEWAY ENTERPRISES INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-03-30
Business code 238300
Sponsor’s telephone number 5163658460
Plan sponsor’s address 1579 NORTHERN BOULEVARD, MANHASSET, NY, 11030

Plan administrator’s name and address

Administrator’s EIN 272249278
Plan administrator’s name GATEWAY ENTERPRISES INC.
Plan administrator’s address 1579 NORTHERN BOULEVARD, MANHASSET, NY, 11030
Administrator’s telephone number 5163658460

Signature of

Role Plan administrator
Date 2010-08-18
Name of individual signing ROBERT GUELI

DOS Process Agent

Name Role Address
WHITE AND WILLIAMS LLP DOS Process Agent ATTN: CARL SELDIN KOERNER, ESQ, .ONE PENN PLAZA, SUITE 1801, NEW YORK, NY, United States, 10119

Licenses

Number Status Type Date End date
1142588-DCA Inactive Business 2003-06-12 2011-06-30

History

Start date End date Type Value
1991-05-17 2007-02-16 Address 33 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110527000672 2011-05-27 CERTIFICATE OF DISSOLUTION 2011-05-27
070216000483 2007-02-16 CERTIFICATE OF CHANGE 2007-02-16
910517000232 1991-05-17 CERTIFICATE OF INCORPORATION 1991-05-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
572160 TRUSTFUNDHIC INVOICED 2009-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
664110 RENEWAL INVOICED 2009-05-27 100 Home Improvement Contractor License Renewal Fee
572161 TRUSTFUNDHIC INVOICED 2007-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
664111 RENEWAL INVOICED 2007-05-24 100 Home Improvement Contractor License Renewal Fee
572162 TRUSTFUNDHIC INVOICED 2005-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
664112 RENEWAL INVOICED 2005-05-05 100 Home Improvement Contractor License Renewal Fee
572163 LICENSE INVOICED 2003-06-16 125 Home Improvement Contractor License Fee
572164 TRUSTFUNDHIC INVOICED 2003-06-12 250 Home Improvement Contractor Trust Fund Enrollment Fee
572165 FINGERPRINT INVOICED 2003-06-12 100 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306840067 0215000 2003-08-05 21 WEST 52ND STREET, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-08-05
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-08

Related Activity

Type Complaint
Activity Nr 204439434
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-08-20
Abatement Due Date 2003-08-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 III
Issuance Date 2003-08-20
Abatement Due Date 2003-08-25
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State