Search icon

PAYLESS GATE FACTORY & IRON WORK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PAYLESS GATE FACTORY & IRON WORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1997 (28 years ago)
Entity Number: 2136996
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 82 BEADEL ST, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-486-6480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 BEADEL ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
WU, XIAOFANG Chief Executive Officer 82 BEADEL ST, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
113376697
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1245163-DCA Inactive Business 2006-12-15 2023-02-28

History

Start date End date Type Value
2005-05-17 2009-04-07 Address 82 BEADEL ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2005-05-17 2009-04-07 Address 82 BEADEL ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1999-05-14 2005-05-17 Address 141-25 NORTHERN BLVD, #C-18, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1999-05-14 2005-05-17 Address 82 BEADEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1997-06-02 2009-04-07 Address 82 BEADEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130426002160 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110713002392 2011-07-13 BIENNIAL STATEMENT 2011-04-01
090407002323 2009-04-07 BIENNIAL STATEMENT 2009-04-01
050517002499 2005-05-17 BIENNIAL STATEMENT 2005-04-01
010413002653 2001-04-13 BIENNIAL STATEMENT 2001-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3329329 RENEWAL INVOICED 2021-05-10 100 Home Improvement Contractor License Renewal Fee
3329328 TRUSTFUNDHIC INVOICED 2021-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917162 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2917161 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509614 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2509613 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905959 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee
1905958 TRUSTFUNDHIC INVOICED 2014-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
772903 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
830318 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State