Search icon

GAB ENTERPRISES, INC.

Company Details

Name: GAB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372606
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 107-40 108TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 646-353-6052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RINGO RODRIGUEZ Chief Executive Officer 107-40 108TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-40 108TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1430595-DCA Active Business 2012-05-21 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
200602060442 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180606006792 2018-06-06 BIENNIAL STATEMENT 2018-06-01
140725006158 2014-07-25 BIENNIAL STATEMENT 2014-06-01
120807002032 2012-08-07 BIENNIAL STATEMENT 2012-06-01
100708003138 2010-07-08 BIENNIAL STATEMENT 2010-06-01
060607000490 2006-06-07 CERTIFICATE OF INCORPORATION 2006-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554252 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3554251 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267162 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267163 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
2924747 RENEWAL INVOICED 2018-11-02 100 Home Improvement Contractor License Renewal Fee
2924746 TRUSTFUNDHIC INVOICED 2018-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484589 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484590 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
2057983 LICENSEDOC10 INVOICED 2015-04-24 10 License Document Replacement
1909729 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5245637410 2020-05-12 0202 PPP 10740 108TH ST, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10106.71
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State