Search icon

GIBRALTAR CHIMNEY INTERNATIONAL, LLC

Headquarter

Company Details

Name: GIBRALTAR CHIMNEY INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Mar 1999 (26 years ago)
Date of dissolution: 04 Dec 2024
Entity Number: 2354643
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
GIBRALTAR CHIMNEY INTERNATIONAL, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
M09000004757
State:
FLORIDA
Type:
Headquarter of
Company Number:
0757898
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_05220165
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3EWW3
UEI Expiration Date:
2020-02-05

Business Information

Activation Date:
2019-02-05
Initial Registration Date:
2003-04-18

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3EWW3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-01-03
SAM Expiration:
2023-01-29

Contact Information

POC:
WILLIAM NOLAN
Phone:
+1 716-876-9195
Fax:
+1 716-876-9141

History

Start date End date Type Value
2023-03-01 2024-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-01 2024-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-05 2023-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241205001465 2024-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-04
230301005081 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210303060886 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305061275 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-28778 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

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:
133720.00
Total Face Value Of Loan:
133720.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-06-22
Type:
Referral
Address:
BEN FRANKLIN HIGH SCHOOL, 950 NORTON STREET, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133720
Current Approval Amount:
133720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134723.82

Date of last update: 31 Mar 2025

Sources: New York Secretary of State