Search icon

GATEWAY BUILDERS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GATEWAY BUILDERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2000 (25 years ago)
Entity Number: 2574802
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 754 3RD AVE. FL.3, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY M. YILDIRIM Chief Executive Officer 754 3RD AVE. FL.3, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
GATEWAY BUILDERS CORPORATION DOS Process Agent 754 3RD AVE. FL.3, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2022-12-12 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-30 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-03 2019-12-09 Address 142 22ND ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2007-04-23 2019-12-09 Address 142 22ND ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191209060366 2019-12-09 BIENNIAL STATEMENT 2018-11-01
161104007044 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141103007677 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006986 2012-11-06 BIENNIAL STATEMENT 2012-11-01
081110002889 2008-11-10 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
122280.00
Total Face Value Of Loan:
122280.00
Date:
2020-06-12
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:
6000.00
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:
135000.00
Total Face Value Of Loan:
135000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-20
Type:
Unprog Rel
Address:
370 LEXINGTON AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$122,280
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,975.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $122,278
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$135,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,264.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $108,000
Utilities: $24,000
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State