Search icon

THE BROTHERS THAT JUST DO GUTTERS HV, INC.

Headquarter

Company Details

Name: THE BROTHERS THAT JUST DO GUTTERS HV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 2002 (23 years ago)
Date of dissolution: 17 Nov 2023
Entity Number: 2814314
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 55 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE BROTHERS THAT JUST DO GUTTERS HV, INC. DOS Process Agent 55 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
JOSEPH K PARSONS Chief Executive Officer 55 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Links between entities

Type:
Headquarter of
Company Number:
2886084
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0920720
State:
CONNECTICUT

History

Start date End date Type Value
2022-03-25 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-10 2015-01-14 Name WATER-FLOW GUTTER SOLUTIONS, INC.
2006-08-31 2016-06-10 Address 1368 NOXON ROAD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
2006-08-31 2015-01-14 Address 1368 NOXON ROAD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2004-10-29 2016-06-10 Address 2295 ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231117003523 2023-11-17 CERTIFICATE OF MERGER 2023-11-17
231117000900 2023-11-03 CERTIFICATE OF MERGER 2023-11-03
220822001581 2022-08-22 BIENNIAL STATEMENT 2020-09-01
160610002013 2016-06-10 BIENNIAL STATEMENT 2014-09-01
150114000884 2015-01-14 CERTIFICATE OF AMENDMENT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
280527.00
Total Face Value Of Loan:
280527.00
Date:
2020-06-18
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:
2020-04-15
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:
233500.00
Total Face Value Of Loan:
233500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-10-07
Type:
Referral
Address:
PUTNAM VALLEY VOLUNTEER AMBULANCE CORPS 218 OSCAWANA LAKE RD, PUTNAM VALLEY, NY, 10579
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280527
Current Approval Amount:
280527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
283601.27
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233500
Current Approval Amount:
233500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
234933.52

Motor Carrier Census

DBA Name:
THE BROTHERS THAT JUST DO GUTTERS
Carrier Operation:
Interstate
Add Date:
2006-11-22
Operation Classification:
Private(Property)
power Units:
10
Drivers:
7
Inspections:
6
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State