Search icon

ADVANCED GUTTERS INC.

Company Details

Name: ADVANCED GUTTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2005 (20 years ago)
Entity Number: 3228816
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: 2 CORPORATE DRIVE SUITE 203, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 CORPORATE DRIVE SUITE 203, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address
JOEL MARKOWITZ Chief Executive Officer 2 CORPORATE DRIVE SUITE 203, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 51 FOREST RE STE 316#9, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 2 CORPORATE DRIVE SUITE 203, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2009-08-04 2023-07-10 Address 51 FOREST RE STE 316#9, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2007-07-24 2009-08-04 Address 7 VAN BUREN DR #111, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2007-07-24 2009-08-04 Address 7 VAN BUREN DR #111, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2005-07-11 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-11 2023-07-10 Address 7 VAN BUREN DR. - SUITE 111, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710002860 2023-07-10 BIENNIAL STATEMENT 2023-07-01
220120001893 2022-01-20 BIENNIAL STATEMENT 2022-01-20
090804003604 2009-08-04 BIENNIAL STATEMENT 2009-07-01
070724003161 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050711000574 2005-07-11 CERTIFICATE OF INCORPORATION 2005-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344462684 0215000 2019-11-21 1677 50TH STREET, BROOKLYN, NY, 11204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-11-21
Emphasis L: FALL, P: FALL
Case Closed 2020-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2020-03-31
Current Penalty 2600.0
Initial Penalty 4048.0
Final Order 2020-05-22
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: 1677 50th St. Brooklyn NY On or about: November 21, 2019 a) Employee working on a roof approximately 25 feet off the ground were not provided with fall protection while conducting roof repairs.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8716187309 2020-05-01 0202 PPP 12 PRAG BLVD UNIT 201, MONROE, NY, 10950
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153272
Loan Approval Amount (current) 153272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 19
NAICS code 238170
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154807.44
Forgiveness Paid Date 2021-05-10
6218668904 2021-05-01 0202 PPS 12 Prag Blvd Unit 201, Monroe, NY, 10950-8407
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172805
Loan Approval Amount (current) 172805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-8407
Project Congressional District NY-18
Number of Employees 18
NAICS code 238170
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174032.78
Forgiveness Paid Date 2022-01-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State