Search icon

GAP TECHNOLOGIES INC.

Headquarter

Company Details

Name: GAP TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851211
ZIP code: 18106
County: Erie
Place of Formation: New York
Address: 6081 Hamilton Blvd, suite 600, Allentown, PA, United States, 18106

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LARRY PIEGZA Agent 399 WINDERMERE BLVD., AMHERST, NY, 14226

DOS Process Agent

Name Role Address
TIFFANEE SINCLAIR DOS Process Agent 6081 Hamilton Blvd, suite 600, Allentown, PA, United States, 18106

Chief Executive Officer

Name Role Address
TIFFANEE SINCLAIR Chief Executive Officer 6081 HAMILTON BLVD, SUITE 600, ALLENTOWN, PA, United States, 18106

Links between entities

Type:
Headquarter of
Company Number:
CORP_68786991
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
571147403
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 6081 HAMILTON BLVD, SUITE 600, ALLENTOWN, PA, 18106, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 435 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2017-01-03 2024-09-10 Address 435 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2017-01-03 2024-09-10 Address 435 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2008-12-31 2017-01-03 Address 431 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910003327 2024-09-10 BIENNIAL STATEMENT 2024-09-10
190107061235 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103008432 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006374 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006618 2013-01-07 BIENNIAL STATEMENT 2013-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-27
Type:
Complaint
Address:
431 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State