Search icon

GABCO DESIGN GROUP, INC.

Company Details

Name: GABCO DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1998 (27 years ago)
Entity Number: 2228303
ZIP code: 10533
County: New York
Place of Formation: New York
Address: 282 KATONAH AVE, KATONAH, NY, United States, 10533

Contact Details

Phone +1 914-232-2885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER GABRIELE Chief Executive Officer 282 KATONAH AVE, KATONAH, NY, United States, 10533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 282 KATONAH AVE, KATONAH, NY, United States, 10533

Licenses

Number Status Type Date End date
1025012-DCA Active Business 2007-06-26 2025-02-28

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 282 KATONAH AVE, KATONAH, NY, 10533, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 293 DAHLGREN PL, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-13 2024-01-09 Address 293 DAHLGREN PL, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109003502 2024-01-09 BIENNIAL STATEMENT 2024-01-09
020213002859 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000313002927 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980212000609 1998-02-12 CERTIFICATE OF INCORPORATION 1998-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592389 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3592388 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253080 TRUSTFUNDHIC INVOICED 2020-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253081 RENEWAL INVOICED 2020-11-03 100 Home Improvement Contractor License Renewal Fee
2955977 TRUSTFUNDHIC INVOICED 2019-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2955978 RENEWAL INVOICED 2019-01-02 100 Home Improvement Contractor License Renewal Fee
2488169 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
2488168 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1864091 TRUSTFUNDHIC INVOICED 2014-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1864092 RENEWAL INVOICED 2014-10-27 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
33195.00
Total Face Value Of Loan:
33195.00
Date:
2020-05-02
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:
36250.00
Total Face Value Of Loan:
36250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-10
Type:
Prog Related
Address:
127 8TH AVE, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36250
Current Approval Amount:
36250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36689.13
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33195
Current Approval Amount:
33195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33484.17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State