Search icon

FERNANDO'S GUTTERS, LEADERS & SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERNANDO'S GUTTERS, LEADERS & SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1999 (26 years ago)
Entity Number: 2379443
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 411 NORTH MAIN STREET, FREEPORT, NY, United States, 11520
Principal Address: 411 N MAIN ST, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-538-4059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 NORTH MAIN STREET, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
LUIS F NIETO Chief Executive Officer 411 N MAIN ST, FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
2052789-DCA Active Business 2017-05-10 2025-02-28

History

Start date End date Type Value
2005-07-21 2017-05-09 Address 1047 AVA RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2005-07-21 2007-11-08 Address 411 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2001-05-17 2005-07-21 Address 1047 AVA RD, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2001-05-17 2005-07-21 Address 1047 AVA RD, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1999-05-18 2005-07-21 Address 1047 AVA ROAD, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190522060202 2019-05-22 BIENNIAL STATEMENT 2019-05-01
170509006484 2017-05-09 BIENNIAL STATEMENT 2017-05-01
130529002352 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110607002906 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090508002003 2009-05-08 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602219 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3602218 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298620 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3298619 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2947886 TRUSTFUNDHIC INVOICED 2018-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2947887 RENEWAL INVOICED 2018-12-18 100 Home Improvement Contractor License Renewal Fee
2607972 FINGERPRINT INVOICED 2017-05-09 75 Fingerprint Fee
2607944 LICENSE INVOICED 2017-05-09 100 Home Improvement Contractor License Fee
2607945 TRUSTFUNDHIC INVOICED 2017-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
26700.00
Total Face Value Of Loan:
26700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26700
Current Approval Amount:
26700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27035.98

Motor Carrier Census

DBA Name:
FERNANDO'S SEAMLESS GUTTERS LEADERS & SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 223-5704
Add Date:
2011-10-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State