Search icon

GUTTERS OF LONG ISLAND, INC.

Company Details

Name: GUTTERS OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2005 (20 years ago)
Entity Number: 3185476
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 820 GRAND BLVD, DEER PARK, NY, United States, 11729
Address: 820 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-243-4455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 820 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
GEORGE DIMOU Chief Executive Officer 820 GRAND BLVD, DEER PARK, NY, United States, 11729

Licenses

Number Status Type Date End date
1295907-DCA Inactive Business 2008-08-15 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
190522060149 2019-05-22 BIENNIAL STATEMENT 2019-04-01
150406006604 2015-04-06 BIENNIAL STATEMENT 2015-04-01
140625006267 2014-06-25 BIENNIAL STATEMENT 2013-04-01
110708002224 2011-07-08 BIENNIAL STATEMENT 2011-04-01
110520000153 2011-05-20 ERRONEOUS ENTRY 2011-05-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2935346 RENEWAL INVOICED 2018-11-27 100 Home Improvement Contractor License Renewal Fee
2935325 TRUSTFUNDHIC INVOICED 2018-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2513790 TRUSTFUNDHIC INVOICED 2016-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2513791 RENEWAL INVOICED 2016-12-15 100 Home Improvement Contractor License Renewal Fee
1909334 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee
1909333 TRUSTFUNDHIC INVOICED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
896133 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
941163 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee
202182 LL VIO INVOICED 2013-03-14 250 LL - License Violation
896134 CNV_TFEE INVOICED 2011-05-23 6 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
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:
188600.00
Total Face Value Of Loan:
188600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188600
Current Approval Amount:
188600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191080.22

Motor Carrier Census

DBA Name:
LONG ISLAND GUTTERS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 243-4475
Add Date:
2009-04-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-05-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
GUTTERS OF LONG ISLAND, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State