Search icon

GILMAR DESIGN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GILMAR DESIGN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2006 (19 years ago)
Entity Number: 3405814
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2122 E. 13 STREET, #2, BROOKLYN, NY, United States, 11229
Principal Address: 2122 E 13TH ST, 2, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-902-1041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARAT GILMANOV Chief Executive Officer 2122 E 13TH ST, 2, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2122 E. 13 STREET, #2, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1337196-DCA Inactive Business 2009-10-27 2015-02-28

History

Start date End date Type Value
2023-05-11 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-28 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080918002565 2008-09-18 BIENNIAL STATEMENT 2008-08-01
060828000560 2006-08-28 CERTIFICATE OF INCORPORATION 2006-08-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
976264 TRUSTFUNDHIC INVOICED 2013-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1043952 RENEWAL INVOICED 2013-06-28 100 Home Improvement Contractor License Renewal Fee
976265 TRUSTFUNDHIC INVOICED 2011-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1043953 RENEWAL INVOICED 2011-06-30 100 Home Improvement Contractor License Renewal Fee
976266 LICENSE INVOICED 2009-10-27 100 Home Improvement Contractor License Fee
976267 TRUSTFUNDHIC INVOICED 2009-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
30500.00
Total Face Value Of Loan:
30500.00
Date:
2020-05-04
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:
18912.00
Total Face Value Of Loan:
18912.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-28
Type:
Prog Related
Address:
1191 EAST 22ND STREET, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-12-06
Type:
Planned
Address:
1455 47TH ST, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2019-10-25
Type:
Planned
Address:
1706 48TH ST, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-10-08
Type:
Planned
Address:
2071 58TH STREET, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-05
Type:
Planned
Address:
2071 58TH STREET, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18912
Current Approval Amount:
18912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19081.89
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30500
Current Approval Amount:
30500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30664.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State