Search icon

GABRIEL STEEL ERECTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GABRIEL STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2003 (22 years ago)
Entity Number: 2959995
ZIP code: 12459
County: Orange
Place of Formation: New York
Address: 36 MAYBROOK ROAD, MONTGOMERY, NY, United States, 12459
Principal Address: 36 MAYBROOK RD, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 MAYBROOK ROAD, MONTGOMERY, NY, United States, 12459

Chief Executive Officer

Name Role Address
DANIEL TEUTUL Chief Executive Officer 36 MAYBROOK RD, MONTGOMERY, NY, United States, 12549

Links between entities

Type:
Headquarter of
Company Number:
0980859
State:
CONNECTICUT

History

Start date End date Type Value
2024-08-03 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-03 2024-08-03 Address 36 MAYBROOK RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-23 2024-08-03 Address 36 MAYBROOK RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240803000118 2024-08-03 BIENNIAL STATEMENT 2024-08-03
200529002024 2020-05-29 BIENNIAL STATEMENT 2019-09-01
171101007517 2017-11-01 BIENNIAL STATEMENT 2017-09-01
150901006346 2015-09-01 BIENNIAL STATEMENT 2015-09-01
140305006081 2014-03-05 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
3703128.00
Total Face Value Of Loan:
3703128.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-17
Type:
Prog Related
Address:
650 86TH STREET, BROOKLYN, NY, 11228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-04-20
Type:
Complaint
Address:
29 11TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-02-25
Type:
Referral
Address:
49 CLINTON AVE, DOBBS FERRY, NY, 10522
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-02-20
Type:
Complaint
Address:
8000 MALL WALK, YONKERS, NY, 10705
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-09-04
Type:
Prog Related
Address:
500 WESTCHESTER AVE., WEST HARRISON, NY, 10604
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
208
Initial Approval Amount:
$3,703,128
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,703,128
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,745,029.15
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $3,703,128

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 457-1077
Add Date:
2009-01-20
Operation Classification:
Private(Property)
power Units:
12
Drivers:
12
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State