Search icon

GIBRALTAR MANAGEMENT GROUP, INC.

Company Details

Name: GIBRALTAR MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2005 (20 years ago)
Entity Number: 3261187
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 1000 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJEN SHAH Chief Executive Officer 1000 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2005-09-26 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-26 2013-11-04 Address POST OFFICE BOX 504, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131205000077 2013-12-05 CERTIFICATE OF AMENDMENT 2013-12-05
131104002375 2013-11-04 BIENNIAL STATEMENT 2013-09-01
050926000962 2005-09-26 CERTIFICATE OF INCORPORATION 2005-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343424768 0214700 2018-08-29 1000 SUNRISE HWY., ROCKVILLE CENTRE, NY, 11570
Inspection Type Referral
Scope Records
Safety/Health Safety
Close Conference 2018-08-29
Emphasis N: AMPUTATE
Case Closed 2019-07-02

Related Activity

Type Referral
Activity Nr 1381167
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-09-24
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2018-10-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) Gibraltar Management Group - On or about 04/25/2018, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
343259602 0214700 2018-06-27 1000 SUNRISE HWY., ROCKVILLE CENTRE, NY, 11570
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2018-06-27
Case Closed 2019-07-02

Related Activity

Type Referral
Activity Nr 1353191
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2018-09-25
Abatement Due Date 2018-10-22
Current Penalty 1777.0
Initial Penalty 2956.0
Final Order 2018-10-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment, including personal protective equipment for extremities, was not provided, as necessary by reason of hazards of processes, or chemical hazards encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation or physical contact. a) At the worksite, the employer did not provide chemical resistant gloves for employees who use and are exposed to hazardous materials, such as, but not limited to, muriatic acid; on or about 6/27/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-09-25
Abatement Due Date 2018-10-22
Current Penalty 1776.0
Initial Penalty 2956.0
Final Order 2018-10-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not implement a written Hazard Communication Program which at least describes how the criteria in 29 CFR 1910.1200 (f), (g) and (h) will be met (Construction reference 1926.59): a) At the worksite, the employer did not develop and implement a written Hazard Communication Program for employees who use and are exposed to hazardous materials, such as, but not limited to, muriatic acid; on or about 6/27/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Safety Data Sheets (SDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-09-25
Abatement Due Date 2018-10-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided with information and training on hazardous chemicals in their work area at the time of their initial assignment and when a new hazard was introduced into their work area: a) At the worksite, Employees who use and are exposed to hazardous materials such as, but not limited to, muriatic acid; were not provided with information and training on the hazards associated with exposure to this chemical; on or about 6/27/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F06 II
Issuance Date 2018-09-25
Abatement Due Date 2018-10-22
Current Penalty 1777.0
Initial Penalty 2956.0
Final Order 2018-10-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(ii): Product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals, and which, in conjunction with the other information immediately available to employees under the hazard communication program, was not provided to employees with the specific information regarding the physical and health hazards of the hazardous chemical. a) At the worksite, Employees who use and are exposed to hazardous materials such as, but not limited to, Chlorine were not provided with appropriate hazard warning; on or about 6/27/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3122898502 2021-02-23 0235 PPS 1000 Sunrise Hwy, Rockville Centre, NY, 11570-5133
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202650
Loan Approval Amount (current) 202650
Undisbursed Amount 0
Franchise Name Ramada by Wyndham
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5133
Project Congressional District NY-04
Number of Employees 21
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204787.54
Forgiveness Paid Date 2022-03-17
3993647703 2020-05-01 0235 PPP 1000 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144753
Loan Approval Amount (current) 144753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 17
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146240.19
Forgiveness Paid Date 2021-05-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State