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

Links between entities

Type Company Name Company Number State
Headquarter of GAP TECHNOLOGIES INC., ILLINOIS CORP_68786991 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAP TECHNOLOGIES, INC. 2023 571147403 2024-07-18 GAP TECHNOLOGIES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-02
Business code 611000
Sponsor’s telephone number 7168031118
Plan sponsor’s address 435 CLEVELAND DR, CHEEKTOWAGA, NY, 142251009

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing LARRY PIEGZA
Role Employer/plan sponsor
Date 2024-07-18
Name of individual signing LARRY PIEGZA
GAP TECHNOLOGIES, INC. 2022 571147403 2024-02-13 GAP TECHNOLOGIES, INC 29
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 7168031118
Plan sponsor’s address 435 CLEVELAND DR, CHEEKTOWAGA, NY, 142251009

Signature of

Role Plan administrator
Date 2024-02-13
Name of individual signing LARRY PIEGZA
GAP TECHNOLOGIES, INC. 2022 571147403 2024-04-08 GAP TECHNOLOGIES, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 7168031118
Plan sponsor’s address 435 CLEVELAND DR, CHEEKTOWAGA, NY, 142251009

Signature of

Role Plan administrator
Date 2024-04-08
Name of individual signing LARRY PIEGZA
GAP TECHNOLOGIES, INC. 2021 571147403 2022-07-25 GAP TECHNOLOGIES, INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 7168031118
Plan sponsor’s address 435 CLEVELAND DR, CHEEKTOWAGA, NY, 142251009

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing LARRY PIEGZA
GAP TECHNOLOGIES, INC. 2020 571147403 2021-11-30 GAP TECHNOLOGIES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 7168031111
Plan sponsor’s address 435 CLEVELAND DR, CHEEKTOWAGA, NY, 142251009

Signature of

Role Plan administrator
Date 2021-11-30
Name of individual signing LARRY PIEGZA
GAP TECHNOLOGIES, INC. 2019 571147403 2020-07-29 GAP TECHNOLOGIES, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 7168031111
Plan sponsor’s address 431 CLEVELAND DR, CHEEKTOWAGA, NY, 142251009

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing LARRY PIEGZA
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing LARRY PIEGZA
GAP TECHNOLOGIES, INC 2018 571147403 2019-07-31 GAP TECHNOLOGIES, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 7168031111
Plan sponsor’s address 431 CLEVELAND DR, CHEEKTOWAGA, NY, 142251009

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing LARRY PIEGZA
GAP TECHNOLOGIES, INC. 2017 571147403 2018-03-27 GAP TECHNOLOGIES, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 7168031111
Plan sponsor’s address 431 CLEVELAND DR, CHEEKTOWAGA, NY, 142251009

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing LARRY PIEGZA
GAP TECHNOLOGIES, INC 2013 571147403 2014-07-15 GAP TECHNOLOGIES, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 7168031111
Plan sponsor’s DBA name GAP TECHNOLOGIES, INC
Plan sponsor’s mailing address 431 CLEVELAND DR, CHEEKTOWAGA, NY, 14225
Plan sponsor’s address 431 CLEVELAND DR, CHEEKTOWAGA, NY, 14225

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 12

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing LARRY PIEGZA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-15
Name of individual signing LARRY PIEGZA
Valid signature Filed with authorized/valid electronic signature
GAP TECHNOLOGIES, INC 2012 571147403 2013-10-31 GAP TECHNOLOGIES, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 7168031111
Plan sponsor’s mailing address 431 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14225
Plan sponsor’s address 431 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14225

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 9

Signature of

Role Plan administrator
Date 2013-10-31
Name of individual signing LARRY PIEGZA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-31
Name of individual signing LARRY PIEGZA
Valid signature Filed with authorized/valid electronic signature

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

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 435 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 6081 HAMILTON BLVD, SUITE 600, ALLENTOWN, PA, 18106, 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)
2017-01-03 2024-09-10 Address 435 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2008-12-31 2017-01-03 Address 431 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)
2008-12-31 2017-01-03 Address 431 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2005-05-05 2008-12-31 Address 399 WINDERMERE BLVD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2005-05-05 2008-12-31 Address 399 WINDERMERE BLVD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2005-05-05 2008-12-31 Address 399 WINDERMERE BLVD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)

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
110113002192 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081231002365 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070109002806 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050505002162 2005-05-05 BIENNIAL STATEMENT 2005-01-01
030102000286 2003-01-02 CERTIFICATE OF INCORPORATION 2003-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339562639 0213600 2014-01-27 431 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-01-27
Case Closed 2014-02-26

Related Activity

Type Complaint
Activity Nr 867890
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2014-02-03
Current Penalty 765.0
Initial Penalty 765.0
Final Order 2014-02-10
Nr Instances 1
Nr Exposed 20
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) On or about 01/27/14, in the establishment/"dance studio/dog house room", an Exit door was locked by a sliding deadbolt and a knob during working hours. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2014-02-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-10
Nr Instances 1
Nr Exposed 20
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": a) On or about 01/27/14, in the establishment/in the dog house room/dance studio areas, an exit door did not have an "Exit" sign. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2014-02-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-10
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): a) On or about 01/27/14, in the Manager's office areas, a door did not have a "Not an Exit" sign. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2014-02-03
Abatement Due Date 2014-03-06
Current Penalty 0.0
Initial Penalty 900.0
Final Order 2014-02-10
Nr Instances 1
Nr Exposed 20
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): Portable fire extinguishers were not subjected to an annual maintenance check: a) On or about 01/27/14, in the establishment, portable fire extinguishers installed 2-5 years ago across the workplace were not checked and maintained annually. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2014-02-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-10
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(2): Portable fire extinguishers were not visually inspected at least monthly: a) On or about 01/27/14, in the establishment, portable fire extinguishers were not visually inspected on a monthly basis. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2014-02-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-10
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) On or about 01/27/14, in the establishment, two portable fire extinguishers were not mounted, they were on the floor. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 30 Mar 2025

Sources: New York Secretary of State