Search icon

ERIC'S GUTTER SERVICE OF WESTCHESTER INC.

Company Details

Name: ERIC'S GUTTER SERVICE OF WESTCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2008 (17 years ago)
Entity Number: 3638461
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: P.O. BOX 91, CHAPPAQUA, NY, United States, 10514
Principal Address: 900 ROUTE 111, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 91, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
ERIC CAOILI Chief Executive Officer 900 ROUTE 111, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
100713002523 2010-07-13 BIENNIAL STATEMENT 2010-02-01
080325000383 2008-03-25 CERTIFICATE OF AMENDMENT 2008-03-25
080229000881 2008-02-29 CERTIFICATE OF INCORPORATION 2008-02-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313003014 0216000 2010-06-10 22 OREGON RD., MOUNT KISCO, NY, 10549
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-08-04
Emphasis L: FALL, S: HISPANIC, S: FALL FROM HEIGHT
Case Closed 2011-05-20

Related Activity

Type Referral
Activity Nr 202754941
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-08-05
Abatement Due Date 2010-08-10
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2010-08-30
Final Order 2011-03-03
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-08-05
Abatement Due Date 2010-08-31
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2010-08-30
Final Order 2011-03-03
Nr Instances 2
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8267457202 2020-04-28 0202 PPP 341 RT 59, West Nyack, NY, 10994
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24782
Loan Approval Amount (current) 24782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Nyack, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25140.65
Forgiveness Paid Date 2021-10-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State