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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
42117.00
Total Face Value Of Loan:
42117.00
Date:
2020-05-02
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:
42117.00
Total Face Value Of Loan:
42117.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42117
Current Approval Amount:
42117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42566.44
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42117
Current Approval Amount:
42117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42417.39

Date of last update: 31 Mar 2025

Sources: New York Secretary of State