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)
2002-02-13 2024-01-09 Address C/O MAMARY & KAWAS LLP, 333 SYLVAN AVE, STE 300, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2000-03-13 2002-02-13 Address C/O MAMARY & KAWAS LLP, 1650 BROADWAY STE 707, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-03-13 2002-02-13 Address 293 DAHLGREN PL, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1998-02-12 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-12 2000-03-13 Address 1650 BROADWAY SUITE 707, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-05-17 No data 3 AVENUE, FROM STREET EAST 17 STREET TO STREET EAST 18 STREET No data Street Construction Inspections: Post-Audit Department of Transportation found in final state
2012-09-29 No data 3 AVENUE, FROM STREET EAST 17 STREET TO STREET EAST 18 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation 3 s/w flags are missing sealant at the curb line (condition repaired)
2012-08-11 No data 3 AVENUE, FROM STREET EAST 17 STREET TO STREET EAST 18 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Respondent failed to seal expansion joints as per subsection 34RCNY 2-09 (f) (4) (V)
2012-06-20 No data 3 AVENUE, FROM STREET EAST 17 STREET TO STREET EAST 18 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-02-16 No data DIKEMAN STREET, FROM STREET CONOVER STREET TO STREET FERRIS STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-09-22 No data 8 AVENUE, FROM STREET CARROLL STREET TO STREET MONTGOMERY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-07-27 No data 8 AVENUE, FROM STREET CARROLL STREET TO STREET MONTGOMERY PLACE No data Street Construction Inspections: Complaint Department of Transportation No data
2007-06-11 No data 8 AVENUE, FROM STREET CARROLL STREET TO STREET MONTGOMERY PLACE No data Street Construction Inspections: Active Department of Transportation No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309653707 0215000 2006-02-10 127 8TH AVE, BROOKLYN, NY, 11215
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-02-10
Emphasis L: FALL
Case Closed 2006-06-27

Related Activity

Type Complaint
Activity Nr 205700552
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2006-04-25
Abatement Due Date 2006-05-03
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-04-25
Abatement Due Date 2006-05-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260760 A02
Issuance Date 2006-04-25
Abatement Due Date 2006-05-03
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2175567707 2020-05-01 0202 PPP 282 Katonah Ave Suite 120, Katonah, NY, 10536
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36689.13
Forgiveness Paid Date 2021-07-21
8411038610 2021-03-24 0202 PPS 282 Katonah Ave PMB 120, Katonah, NY, 10536-2110
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33195
Loan Approval Amount (current) 33195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-2110
Project Congressional District NY-17
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33484.17
Forgiveness Paid Date 2022-02-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State