Search icon

GENTRY CONSTRUCTION CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GENTRY CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1998 (27 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

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

Links between entities

Type:
Headquarter of
Company Number:
001668644
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
113463576
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
240500.00
Total Face Value Of Loan:
240500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-20
Type:
Planned
Address:
137 DUNE RD, WESTHAMPTON BEACH, NY, 11978
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-23
Type:
FollowUp
Address:
137 DUNE RD., WESTHAMPTON BEACH, NY, 11978
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240500
Current Approval Amount:
240500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
242951.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State