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)

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

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

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:
26400.00
Total Face Value Of Loan:
26400.00
Date:
2020-05-03
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:
26400.00
Total Face Value Of Loan:
26400.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26400
Current Approval Amount:
26400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26522.47
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26400
Current Approval Amount:
26400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26600.93

Date of last update: 30 Mar 2025

Sources: New York Secretary of State