Search icon

G.M. INSULATION CORP.

Company Details

Name: G.M. INSULATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851275
ZIP code: 11003
County: Nassau
Place of Formation: New York
Activity Description: Installation of insulation for HVAC systems: All duct, pipe and equipment.
Address: 1345 ROSSER AVE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 516-354-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1345 ROSSER AVE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
IZABEL SKUGOR Chief Executive Officer 1345 ROOSSER AVE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2009-11-03 2015-03-02 Address 350 NASSAU BLVD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2009-11-03 2015-03-02 Address 350 NASSAU BLVD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2006-12-22 2009-11-03 Address 33-27 9TH ST, 2ND FL, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2006-12-22 2009-11-03 Address 33-27 9TH ST, 2ND FL, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2005-06-13 2006-12-22 Address 350 NASSAU BLVD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2005-06-13 2015-03-02 Address 350 NASSAU BLVD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2003-01-02 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-02 2006-12-22 Address 350 NASSAU BLVD., GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150302002034 2015-03-02 BIENNIAL STATEMENT 2015-01-01
110228002076 2011-02-28 BIENNIAL STATEMENT 2011-01-01
091103002355 2009-11-03 BIENNIAL STATEMENT 2009-01-01
061222002699 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050613002598 2005-06-13 BIENNIAL STATEMENT 2005-01-01
030102000381 2003-01-02 CERTIFICATE OF INCORPORATION 2003-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5518158607 2021-03-20 0235 PPS 1345 Rosser Ave, Elmont, NY, 11003-3244
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292402
Loan Approval Amount (current) 292402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-3244
Project Congressional District NY-04
Number of Employees 12
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 294854.93
Forgiveness Paid Date 2022-01-28
5496748202 2020-08-07 0235 PPP 1345 Rosser Avenue, Elmont, NY, 11003-3244
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307800
Loan Approval Amount (current) 307800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-3244
Project Congressional District NY-04
Number of Employees 33
NAICS code 238220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 310305.15
Forgiveness Paid Date 2021-07-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State