Search icon

GATZ SITEWORK AND LANDSCAPE CONSTRUCTION INC.

Company Details

Name: GATZ SITEWORK AND LANDSCAPE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1964 (61 years ago)
Entity Number: 178186
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: BOX 104, MATTITUCK, NY, United States, 11952
Principal Address: 6477 SOUND AVENUE, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE GATZ Chief Executive Officer 6477 SOUND AVENUE, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
GATZ SITEWORK AND LANDSCAPE CONSTRUCTION INC. DOS Process Agent BOX 104, MATTITUCK, NY, United States, 11952

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
631-298-2021
Contact Person:
JEANNE YOVINO
User ID:
P3325300

Form 5500 Series

Employer Identification Number (EIN):
112063579
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Permits

Number Date End date Type Address
FYZP-2021917-26080 2021-09-17 2021-09-18 OVER DIMENSIONAL VEHICLE PERMITS No data
X2ES-2021916-25846 2021-09-16 2021-09-18 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 6477 SOUND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-02-01 2023-12-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2020-07-02 2024-07-01 Address BOX 104, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2013-05-23 2024-07-01 Address 6477 SOUND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701033054 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220707003078 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200702060635 2020-07-02 BIENNIAL STATEMENT 2020-07-01
170418000418 2017-04-18 CERTIFICATE OF AMENDMENT 2017-04-18
160701006139 2016-07-01 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
2020-04-28
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:
202000.00
Total Face Value Of Loan:
202000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202000
Current Approval Amount:
202000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204165.89

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 298-2021
Add Date:
1983-08-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
4
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State