Search icon

GABRIEL BROTHERS, INC.

Company Details

Name: GABRIEL BROTHERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2004 (21 years ago)
Entity Number: 3073221
ZIP code: 10005
County: New York
Place of Formation: West Virginia
Principal Address: 55 Scott Avenue, Morgantown, WV, United States, 26508
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GABRIEL BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2023 133798808 2024-09-06 GABRIEL BROTHERS, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2125191400
Plan sponsor’s address 545 WEST 45TH STREET, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing JACK GABRIEL
Valid signature Filed with authorized/valid electronic signature
GABRIEL BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2019 133798808 2021-11-29 GABRIEL BROTHERS, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2125191400
Plan sponsor’s address 545 WEST 45TH STREET, 3RD FLOOR, NEW YORK, NY, 10036
GABRIEL BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2019 133798808 2020-07-21 GABRIEL BROTHERS, INC. 117
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2125191400
Plan sponsor’s address 545 WEST 45TH STREET, 3RD FLOOR, NEW YORK, NY, 10036
GABRIEL BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2018 133798808 2019-08-09 GABRIEL BROTHERS, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2125191400
Plan sponsor’s address 545 WEST 45TH STREET, 3RD FLOOR, NEW YORK, NY, 10036
GABRIEL BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2017 133798808 2018-10-12 GABRIEL BROTHERS, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2125191400
Plan sponsor’s address 545 WEST 45TH STREET, 3RD FLOOR, NEW YORK, NY, 10036
GABRIEL BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2016 133798808 2017-09-28 GABRIEL BROTHERS, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2125191400
Plan sponsor’s address 545 WEST 45TH STREET, 3RD FLOOR, NEW YORK, NY, 10036
GABRIEL BROTHERS, INC. 401K PROFIT SHARING PLAN 2015 133798808 2016-09-27 GABRIEL BROTHERS, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2125191400
Plan sponsor’s address 545 WEST 45TH STREET, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing JACK GABRIEL
GABRIEL BROTHERS, INC. 401K PROFIT SHARING PLAN 2014 133798808 2015-10-05 GABRIEL BROTHERS, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2125191458
Plan sponsor’s address 545 WEST 45TH STREET, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing JACK GABRIEL
GABRIEL BROTHERS, INC. 401K PROFIT SHARING PLAN 2013 133798808 2014-07-14 GABRIEL BROTHERS, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2125191458
Plan sponsor’s address 545 WEST 45TH STREET, 3RD FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing PHILIP FORTE
GABRIEL BROTHERS, INC. 401K PROFIT SHARING PLAN 2012 133798808 2013-06-06 GABRIEL BROTHERS, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 2127193258
Plan sponsor’s address 64 W 48TH ST FL 7, NEW YORK, NY, 100361708

Plan administrator’s name and address

Administrator’s EIN 133798808
Plan administrator’s name GABRIEL BROTHERS, INC.
Plan administrator’s address 64 W 48TH ST FL 7, NEW YORK, NY, 100361708
Administrator’s telephone number 2127193258

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing JACK GABRIEL

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JASON MAZZOLA Chief Executive Officer 55 SCOTT AVENUE, MORGANTOWN, WV, United States, 26508

Licenses

Number Type Address
751926 Retail grocery store 1261 NIAGARA FALLS BLVD, BUFFALO, NY, 14226
749347 Retail grocery store 2090 GEORGE URBAN BLVD, DEPEW, NY, 14043
749345 Retail grocery store 6050 SOUTH PARK AVE, HAMBURG, NY, 14075

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 55 SCOTT AVENUE, MORGANTOWN, WV, 26508, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-09 2024-07-24 Address 55 SCOTT AVENUE, MORGANTOWN, WV, 26508, USA (Type of address: Chief Executive Officer)
2017-01-18 2018-07-09 Address 55 SCOTT AVENUE, MORGANTOWN, WV, 26508, USA (Type of address: Chief Executive Officer)
2012-07-25 2017-01-18 Address 55 SCOTT AVENUE, MORGANTOWN, WV, 26508, USA (Type of address: Chief Executive Officer)
2006-07-27 2012-07-25 Address 55 SCOTT AVENUE, MORGANTOWN, WV, 26508, USA (Type of address: Chief Executive Officer)
2006-07-27 2008-07-01 Address 55 SCOTT AVENUE, MORGANTOWN, WA, 26508, USA (Type of address: Principal Executive Office)
2006-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724003818 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220701000703 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200709060437 2020-07-09 BIENNIAL STATEMENT 2020-07-01
SR-39392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39393 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180709006549 2018-07-09 BIENNIAL STATEMENT 2018-07-01
170118002007 2017-01-18 BIENNIAL STATEMENT 2016-07-01
120725006092 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100628002728 2010-06-28 BIENNIAL STATEMENT 2010-07-01
080701002688 2008-07-01 BIENNIAL STATEMENT 2008-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-25 GABES 6050 SOUTH PARK AVE, HAMBURG, Erie, NY, 14075 A Food Inspection Department of Agriculture and Markets No data
2024-04-12 GABES 1261 NIAGARA FALLS BLVD, BUFFALO, Erie, NY, 14226 A Food Inspection Department of Agriculture and Markets No data
2023-04-05 GABES 1261 NIAGARA FALLS BLVD, BUFFALO, Erie, NY, 14226 A Food Inspection Department of Agriculture and Markets No data
2023-03-07 GABES 2090 GEORGE URBAN BLVD, DEPEW, Erie, NY, 14043 A Food Inspection Department of Agriculture and Markets No data
2022-03-21 GABES 1261 NIAGARA FALLS BLVD, BUFFALO, Erie, NY, 14226 A Food Inspection Department of Agriculture and Markets No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State