Search icon

J & M GUTTER TECH, INC.

Company Details

Name: J & M GUTTER TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2001 (24 years ago)
Entity Number: 2655596
ZIP code: 10461
County: Nassau
Place of Formation: New York
Address: 80 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Contact Details

Phone +1 516-782-7507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAUL SQUITIERI, ESQ. DOS Process Agent 80 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
1466052-DCA Inactive Business 2013-05-28 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
010628000574 2001-06-28 CERTIFICATE OF INCORPORATION 2001-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-31 No data Bronx, EAST MEADOW, NY, 11554 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629034 RENEWAL INVOICED 2023-04-13 100 Home Improvement Contractor License Renewal Fee
3629033 TRUSTFUNDHIC INVOICED 2023-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306332 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306333 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
2968836 RENEWAL INVOICED 2019-01-26 100 Home Improvement Contractor License Renewal Fee
2968835 TRUSTFUNDHIC INVOICED 2019-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506620 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2506619 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2009946 RENEWAL INVOICED 2015-03-05 100 Home Improvement Contractor License Renewal Fee
1938714 DCA-SUS CREDITED 2015-01-13 75 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7549278109 2020-07-23 0235 PPP 110 NEWBRIDGE RD, EAST MEADOW, NY, 11554
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32382
Loan Approval Amount (current) 32382
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 EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 238170
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 32694.94
Forgiveness Paid Date 2021-07-15
9317008610 2021-03-25 0235 PPS 110 Newbridge Rd, East Meadow, NY, 11554-2140
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32382
Loan Approval Amount (current) 32382
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 East Meadow, NASSAU, NY, 11554-2140
Project Congressional District NY-04
Number of Employees 9
NAICS code 561790
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 32593.56
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3052357 Intrastate Non-Hazmat 2017-09-26 - - 2 0 Auth. For Hire, Private(Property)
Legal Name J & M GUTTER TECH INC
DBA Name -
Physical Address 110 NEWBRIDGE ROADEAST MEADOW , EAST MEADOW, NY, 11554, US
Mailing Address 110 NEWBRIDGE ROADEAST MEADOW , EAST MEADOW, NY, 11554, US
Phone (516) 782-7507
Fax (516) 750-5873
E-mail JMGUTTERTECH@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State