Search icon

GMD SHIPYARD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GMD SHIPYARD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2001 (24 years ago)
Entity Number: 2635427
ZIP code: 11205
County: Kings
Place of Formation: New York
Activity Description: Ship repair, steel fabrication and machine shop
Address: 63 FLUSHING AVENUE, BROOKLYN NAVY YARD BLDG #595, OFFICER, NY, United States, 11205
Principal Address: 63 FLUSHING AVENUE, BROOKLYN NAVY YARD BLDG #595, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-260-9200

Website https://www.gmdshipyard.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GMD SHIPYARD CORP. DOS Process Agent 63 FLUSHING AVENUE, BROOKLYN NAVY YARD BLDG #595, OFFICER, NY, United States, 11205

Chief Executive Officer

Name Role Address
ALEXANDER GOMEZ Chief Executive Officer 63 FLUSHING AVE, BROOKLYN NAVY YARD BLDG #595, BROOKLYN, NY, United States, 11205

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-260-9284
Contact Person:
ALEX GOMEZ
User ID:
P0388099
Trade Name:
GMD SHIPYARD CORP

Unique Entity ID

Unique Entity ID:
LA4TY9AQQGA9
CAGE Code:
3GN78
UEI Expiration Date:
2026-06-17

Business Information

Doing Business As:
GMD SHIPYARD CORP
Activation Date:
2025-06-18
Initial Registration Date:
2003-07-17

Commercial and government entity program

CAGE number:
3GN78
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-18
CAGE Expiration:
2030-06-18
SAM Expiration:
2026-06-17

Contact Information

POC:
ALEX GOMEZ

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 63 FLUSHING AVE, BROOKLYN NAVY YARD BLDG #595, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250502001218 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230501000744 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503060551 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060009 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170504006031 2017-05-04 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08525CIBCT0008
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1270901.33
Base And Exercised Options Value:
1270901.33
Base And All Options Value:
1270901.33
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-04-01
Description:
SYCAMORE DD FY25
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J999: NON-NUCLEAR SHIP REPAIR (WEST)
Procurement Instrument Identifier:
N3220525F0734
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2500.00
Base And Exercised Options Value:
2500.00
Base And All Options Value:
2500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
LAYBERTH SERVICES MINIMUM GUARANTEE TASK ORDER
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
M2BZ: HUSBANDING SERVICES-OTHER PORT SERVICES
Procurement Instrument Identifier:
N3220525D4051
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
128718628.08
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-28
Description:
MSC EPF LAYBERTH SERVICES MAC IDIQ
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
M2BZ: HUSBANDING SERVICES-OTHER PORT SERVICES

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
1131955.00
Total Face Value Of Loan:
1131955.00
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:
1315532.00
Total Face Value Of Loan:
1315532.00
Date:
2014-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1920900.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-18
Type:
Complaint
Address:
BROOKLYN NAVY YARD BLDG #386 DRYDOCKS: 1,5,6, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-28
Type:
Complaint
Address:
63 FLUSHING AVENUE, BLDG. 595, BROOKLYN, NY, 11205
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
89
Initial Approval Amount:
$1,131,955
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,131,955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,138,498.63
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,131,954
Jobs Reported:
78
Initial Approval Amount:
$1,315,532
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,315,532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,330,561.5
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,315,532

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 260-9284
Add Date:
2018-08-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
GMD SHIPYARD CORP.
Party Role:
Plaintiff
Party Name:
NACIREMA ENVIRONMENTAL ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
GMD SHIPYARD CORP.
Party Role:
Plaintiff
Party Name:
AMERICA STEVEDORING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GMD SHIPYARD CORP.
Party Role:
Defendant
Party Name:
NW PROPELLER OPERATIONS, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State