Search icon

GBI INDUSTRY CORP.

Company Details

Name: GBI INDUSTRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2873703
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-07 21ST STREET, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 917-560-4606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIEL ALBERTO ROMERO Chief Executive Officer 36-07 21ST STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
GBI INDUSTRY CORP. DOS Process Agent 36-07 21ST STREET, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
1458075-DCA Active Business 2013-02-21 2025-02-28

History

Start date End date Type Value
2023-02-28 2023-02-28 Address 36-07 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-02 2023-02-28 Address 36-07 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2007-02-26 2015-03-02 Address 36-07 21ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2007-02-26 2015-03-02 Address 36-07 21ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2003-02-25 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-25 2023-02-28 Address 36-07 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230228001898 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210203060501 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190501061796 2019-05-01 BIENNIAL STATEMENT 2019-02-01
170504006288 2017-05-04 BIENNIAL STATEMENT 2017-02-01
150302007112 2015-03-02 BIENNIAL STATEMENT 2015-02-01
130517006094 2013-05-17 BIENNIAL STATEMENT 2013-02-01
110215002488 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090206002488 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070226002737 2007-02-26 BIENNIAL STATEMENT 2007-02-01
030225000148 2003-02-25 CERTIFICATE OF INCORPORATION 2003-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-14 No data Queens, ASTORIA, NY, 11106 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-11 No data Queens, ASTORIA, NY, 11106 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2007-07-07 No data EAST 14 STREET, FROM STREET AVENUE P TO STREET KINGS HIGHWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581910 TRUSTFUNDHIC INVOICED 2023-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3581911 RENEWAL INVOICED 2023-01-13 100 Home Improvement Contractor License Renewal Fee
3257743 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257744 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2919015 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2919014 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538710 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee
2538709 TRUSTFUNDHIC INVOICED 2017-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2171016 LICENSEDOC10 INVOICED 2015-09-16 10 License Document Replacement
1981005 LICENSEDOC10 INVOICED 2015-02-12 10 License Document Replacement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1187498306 2021-01-16 0202 PPS 3607 21st St, Long Island City, NY, 11106-4705
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-4705
Project Congressional District NY-07
Number of Employees 3
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26522.47
Forgiveness Paid Date 2021-07-28
9624927706 2020-05-01 0202 PPP 36-07 21ST Street, Astoria, NY, 11106-4715
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4715
Project Congressional District NY-07
Number of Employees 3
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26600.93
Forgiveness Paid Date 2021-02-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State