Search icon

GORTAROE CONSTRUCTION OF NEW YORK, INC.

Company Details

Name: GORTAROE CONSTRUCTION OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2000 (25 years ago)
Entity Number: 2470400
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 119 ROCKLAND CRT, SUITE 340, NANUET, NY, United States, 10954
Principal Address: 119 ROCKLAND CRT, STE 340, NANUET, NY, United States, 10954

Contact Details

Phone +1 212-289-5161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAMUS GLYNN Chief Executive Officer 119 ROCKLAND CRT, STE 340, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 ROCKLAND CRT, SUITE 340, NANUET, NY, United States, 10954

Licenses

Number Status Type Date End date
1203796-DCA Active Business 2005-07-15 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
200211060320 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180220006117 2018-02-20 BIENNIAL STATEMENT 2018-02-01
160210006175 2016-02-10 BIENNIAL STATEMENT 2016-02-01
140218006372 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120315002066 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100302002225 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080219002332 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060314002162 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040210002127 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020214002280 2002-02-14 BIENNIAL STATEMENT 2002-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555531 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3555530 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264202 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
3264201 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912636 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2912635 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541102 LICENSE REPL INVOICED 2017-01-27 15 License Replacement Fee
2481743 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481742 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1877662 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1655197708 2020-05-01 0202 PPP 1432 LEXINGTON AVE, NEW YORK, NY, 10028
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42117
Loan Approval Amount (current) 42117
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 NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42566.44
Forgiveness Paid Date 2021-06-01
8983648306 2021-01-30 0202 PPS 1432 Lexington Ave, New York, NY, 10128-1693
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42117
Loan Approval Amount (current) 42117
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 New York, NEW YORK, NY, 10128-1693
Project Congressional District NY-12
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42417.39
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State