Search icon

GENTRY CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: GENTRY CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1998 (26 years ago)
Entity Number: 2310597
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 201 MONTAUK HWY., SUITE #7, WESTHAMPTON BEACH, NY, United States, 11978
Principal Address: 201 MONTAUK HWY, SUITE #7, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GENTRY CONSTRUCTION CO., INC., RHODE ISLAND 001668644 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENTRY CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2023 113463576 2024-07-10 GENTRY CONSTRUCTION CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 6312889004
Plan sponsor’s address 201 MONTAUK HIGHWAY, SUITE 7, WESTHAMPTON BEACH, NY, 119781730

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing OAKLEY GENTRY
Role Employer/plan sponsor
Date 2024-07-10
Name of individual signing OAKLEY GENTRY
GENTRY CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2022 113463576 2023-09-25 GENTRY CONSTRUCTION CO., INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 6312889004
Plan sponsor’s address 201 MONTAUK HIGHWAY, SUITE 7, WESTHAMPTON BEACH, NY, 119781730

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing ANDREA MARRO
Role Employer/plan sponsor
Date 2023-09-25
Name of individual signing ANDREA MARRO
GENTRY CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2021 113463576 2022-10-07 GENTRY CONSTRUCTION CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 6312889004
Plan sponsor’s address 201 MONTAUK HIGHWAY, SUITE 7, WESTHAMPTON BEACH, NY, 119781730

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing OAKLEY GENTRY
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing OAKLEY GENTRY
GENTRY CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2020 113463576 2021-10-08 GENTRY CONSTRUCTION CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 6312889004
Plan sponsor’s address 201 MONTAUK HIGHWAY, SUITE 7, WESTHAMPTON BEACH, NY, 119781730

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing ANDREA MARRO
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing ANDREA MARRO
GENTRY CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2019 113463576 2020-10-05 GENTRY CONSTRUCTION CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 6312889004
Plan sponsor’s address 201 MONTAUK HIGHWAY, SUITE 7, WESTHAMPTON BEACH, NY, 119781730

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing OAKLEY GENTRY
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing OAKLEY GENTRY
GENTRY CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2018 113463576 2019-10-08 GENTRY CONSTRUCTION CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 6312889004
Plan sponsor’s address 201 MONTAUK HIGHWAY, SUITE 7, WESTHAMPTON BEACH, NY, 119781730

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing OAKLEY GENTRY
Role Employer/plan sponsor
Date 2019-10-08
Name of individual signing OAKLEY GENTRY
GENTRY CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2017 113463576 2018-09-21 GENTRY CONSTRUCTION CO., INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 6312889004
Plan sponsor’s address 201 MONTAUK HIGHWAY, SUITE 7, WESTHAMPTON BEACH, NY, 119781730

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing ANDREA V MARRO
Role Employer/plan sponsor
Date 2018-09-21
Name of individual signing ANDREA V MARRO
GENTRY CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2016 113463576 2017-10-10 GENTRY CONSTRUCTION CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 6312889004
Plan sponsor’s address 201 MONTAUK HIGHWAY, SUITE 7, WESTHAMPTON BEACH, NY, 119781730

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing OAKLEY GENTRY
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing OAKLEY GENTRY
GENTRY CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2015 113463576 2016-09-26 GENTRY CONSTRUCTION CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 6312889004
Plan sponsor’s address 201 MONTAUK HIGHWAY, SUITE 7, WESTHAMPTON BEA, NY, 119781730

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing OAKLEY GENTRY
Role Employer/plan sponsor
Date 2016-09-26
Name of individual signing OAKLEY GENTRY
GENTRY CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2014 113463576 2015-10-12 GENTRY CONSTRUCTION CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 6312889004
Plan sponsor’s address 201 MONTAUK HIGHWAY, SUITE 7, WESTHAMPTON BEACH, NY, 119781730

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing OAKLEY GENTRY
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing OAKLEY GENTRY

Chief Executive Officer

Name Role Address
OAKLEY GENTRY IV Chief Executive Officer 201 MONTAUK HWY, SUITE #7, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 MONTAUK HWY., SUITE #7, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2023-05-24 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-17 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-02 2010-08-17 Address PO BOX 1687, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2000-10-06 2010-08-10 Address 108 MILL RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2000-10-06 2010-08-10 Address 108 MILL RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
1998-10-27 2006-10-02 Address 108 MILL ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1998-10-27 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141001006113 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006225 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101026002328 2010-10-26 BIENNIAL STATEMENT 2010-10-01
100817000289 2010-08-17 CERTIFICATE OF CHANGE 2010-08-17
100810003224 2010-08-10 BIENNIAL STATEMENT 2008-10-01
061002002393 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041110002555 2004-11-10 BIENNIAL STATEMENT 2004-10-01
020920002284 2002-09-20 BIENNIAL STATEMENT 2002-10-01
001006002383 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981027000705 1998-10-27 CERTIFICATE OF INCORPORATION 1998-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340788512 0214700 2015-07-20 137 DUNE RD, WESTHAMPTON BEACH, NY, 11978
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-07-20
Emphasis L: FALL, P: FALL
Case Closed 2015-07-21
340204759 0214700 2015-01-23 137 DUNE RD., WESTHAMPTON BEACH, NY, 11978
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-01-23
Case Closed 2015-02-12

Related Activity

Type Inspection
Activity Nr 1021743
Safety Yes
Type Inspection
Activity Nr 1020509
Safety Yes
Type Inspection
Activity Nr 992353
Safety Yes
Type Inspection
Activity Nr 1021147
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2015-02-03
Abatement Due Date 2015-02-09
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2015-02-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite: Employees were carrying tools and materials from the first floor to the second floor of the residential building and were exposed to falls from an unprotected side approximately 9 ft. above the ground; on or about 1/23/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2015-02-03
Abatement Due Date 2015-02-09
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2015-02-12
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(2): Midrails, screens, mesh, intermediate vertical members, or equivalent intermediate structure members were not installed between the top edge of the guardrail system and the walking/working surface when there was no wall or parapet wall at least 21 inches (53 cm) high: a) Worksite: Employees carrying tools and materials from the basement to the first floor were using a walking/working surface that did not have intermediate structural members installed between the top edge of the guardrail system and the walking/working surface and were exposed to falls of up to and including approximately 9 ft.; on or about 1/23/15. b) Worksite: Employees carrying tools and materials from the first floor to the second floor were using a walking/working surface that did not have intermediate structural members installed between the top edge of the guardrail system and the walking/working surface and were exposed to falls of up to and including approximately 18 ft.; on or about 1/23/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2015-02-03
Abatement Due Date 2015-02-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-02-12
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(4): Midrails, screens, mesh, intermediate vertical members, or equivalent intermediate structural members were not provided between the top rail of the stairrail system and the stairway steps: a) Worksite: Employees carrying tools and materials from the basement to the first floor were using stairs that were not provided with intermediate structural members and were exposed to falls of up to and including approximately 9 ft.; on or about 1/23/15. b) Worksite: Employees carrying tools and materials from the first floor to the second floor were using stairs that were not provided with intermediate structural members and were exposed to falls of up to and including approximately 18 ft.; on or about 1/23/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2015-02-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-02-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) Worksite - Employees working directly under ongoing overhead construction activities were not using head protection; on or about 1/23/15. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8221377109 2020-04-15 0235 PPP 201 Montauk Highway Suite 7, WESTHAMPTON BEACH, NY, 11978
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240500
Loan Approval Amount (current) 240500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON BEACH, SUFFOLK, NY, 11978-0001
Project Congressional District NY-01
Number of Employees 14
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242951.76
Forgiveness Paid Date 2021-04-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State