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

Links between entities

Type Company Name Company Number State
Headquarter of GATEWAY BUILDING SERVICES INC., CONNECTICUT 0868225 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GATEWAY BUILDING SERVICES, INC. 401(K) PLAN 2012 133818201 2013-10-07 GATEWAY BUILDING SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-01
Business code 812990
Sponsor’s telephone number 8454295650
Plan sponsor’s address 29 NORTH LIBERTY DR, STONY POINT, NY, 10980

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing BRION HAYMAN
GATEWAY BUILDING SERVICES, INC. 401(K) PLAN 2011 133818201 2012-07-13 GATEWAY BUILDING SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-01
Business code 812990
Sponsor’s telephone number 8454295650
Plan sponsor’s address 29 NORTH LIBERTY DR, STONY POINT, NY, 10980

Plan administrator’s name and address

Administrator’s EIN 133818201
Plan administrator’s name GATEWAY BUILDING SERVICES, INC.
Plan administrator’s address 29 NORTH LIBERTY DR, STONY POINT, NY, 10980
Administrator’s telephone number 8454295650

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing BRION HAYMAN
GATEWAY BUILDING SERVICES, INC. 401(K) PLAN 2010 133818201 2011-09-26 GATEWAY BUILDING SERVICES, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2010-06-01
Business code 812990
Sponsor’s telephone number 8454295650
Plan sponsor’s address 29 NORTH LIBERTY DR, STONY POINT, NY, 10980

Plan administrator’s name and address

Administrator’s EIN 133818201
Plan administrator’s name GATEWAY BUILDING SERVICES, INC.
Plan administrator’s address 29 NORTH LIBERTY DR, STONY POINT, NY, 10980
Administrator’s telephone number 8454295650

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing BRION HAYMAN
GATEWAY BUILDING SERVICES, INC. 401(K) PLAN 2010 133818201 2011-10-27 GATEWAY BUILDING SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-01
Business code 812990
Sponsor’s telephone number 8454295650
Plan sponsor’s address 29 NORTH LIBERTY DR, STONY POINT, NY, 10980

Plan administrator’s name and address

Administrator’s EIN 133818201
Plan administrator’s name GATEWAY BUILDING SERVICES, INC.
Plan administrator’s address 29 NORTH LIBERTY DR, STONY POINT, NY, 10980
Administrator’s telephone number 8454295650

Signature of

Role Plan administrator
Date 2011-10-27
Name of individual signing BRION HAYMAN

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

History

Start date End date Type Value
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
1995-03-23 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-23 1997-05-13 Address 600 OLD COUNTRY ROAD, SUITE 230, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302555081 0213100 2000-02-16 EMPIRE STATE PLAZA, ALBANY, NY, 12223
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-03-09
Case Closed 2001-07-12

Related Activity

Type Complaint
Activity Nr 202921011
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-03-15
Abatement Due Date 2000-04-17
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-03-15
Abatement Due Date 2000-04-17
Nr Instances 1
Nr Exposed 27
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2000-03-15
Abatement Due Date 2000-03-20
Nr Instances 2
Nr Exposed 27
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2000-03-15
Abatement Due Date 2000-03-20
Nr Instances 2
Nr Exposed 27
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19101200 H02 IV
Issuance Date 2000-03-15
Abatement Due Date 2000-04-17
Nr Instances 1
Nr Exposed 27
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001E
Citaton Type Other
Standard Cited 19101200 H02 III
Issuance Date 2000-03-15
Abatement Due Date 2000-03-23
Nr Instances 1
Nr Exposed 27
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4418397208 2020-04-27 0202 PPP 29 NORTH LIBERTY DRIVE, STONY POINT, NY, 10980
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262700
Loan Approval Amount (current) 262700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY POINT, ROCKLAND, NY, 10980-0001
Project Congressional District NY-17
Number of Employees 65
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 266140.29
Forgiveness Paid Date 2021-09-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State