Search icon

GATEWAY BUILDING SERVICES INC.

Headquarter

Company Details

Name: GATEWAY BUILDING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1995 (30 years ago)
Entity Number: 1906402
ZIP code: 10956
County: Westchester
Place of Formation: New York
Principal Address: 29 N. Liberty Drive, Stony Point, NY, United States, 10980
Address: 337 NO MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FENSTER & WEISS DOS Process Agent 337 NO MAIN STREET, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
BRION HAYMAN Chief Executive Officer 29 N. LIBERTY DRIVE, STONY POINT, NY, United States, 10980

Links between entities

Type:
Headquarter of
Company Number:
0868225
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133818201
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-22 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220322000961 2022-03-22 BIENNIAL STATEMENT 2021-03-01
990316002327 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970513002451 1997-05-13 BIENNIAL STATEMENT 1997-03-01
950323000536 1995-03-23 CERTIFICATE OF INCORPORATION 1995-03-23

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
997900.00
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:
262700.00
Total Face Value Of Loan:
262700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-02-16
Type:
Complaint
Address:
EMPIRE STATE PLAZA, ALBANY, NY, 12223
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262700
Current Approval Amount:
262700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
266140.29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State