Search icon

GATEWAY TO SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GATEWAY TO SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2002 (23 years ago)
Date of dissolution: 08 Apr 2020
Entity Number: 2740535
ZIP code: 10010
County: Richmond
Place of Formation: New York
Address: 156 FIFTH AVE / SUITE 1223, NEW YORK, NY, United States, 10010
Principal Address: 156 FIFTH AVE / 12TH FL / 1223, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P CARNESECCHI Chief Executive Officer 156 FIFTH AVE / 12TH FL / 1223, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 FIFTH AVE / SUITE 1223, NEW YORK, NY, United States, 10010

National Provider Identifier

NPI Number:
1982949673

Authorized Person:

Name:
MR. JOHN PETER CARNESECCHI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2008-03-06 2012-06-12 Address 49 W 24TH ST, 9TH FL 904, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-03-06 2012-06-12 Address 49 W 24TH ST, 9TH FL 904, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-03-22 2012-06-12 Address 49 W 24TH ST . 9TH FL / #904, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-03-22 2008-03-06 Address 49 W 24TH ST / 9TH FL / #904, NEW YORKSLAND, NY, 10010, USA (Type of address: Principal Executive Office)
2004-03-10 2006-03-22 Address 10 BAY ST LANDING / APT 4AB, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200408000168 2020-04-08 CERTIFICATE OF DISSOLUTION 2020-04-08
120612002132 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100329003083 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080306002358 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060322002633 2006-03-22 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

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:
45780.00
Total Face Value Of Loan:
45780.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45780
Current Approval Amount:
45780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46185.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State