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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 91, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
ERIC CAOILI | Chief Executive Officer | 900 ROUTE 111, HAUPPAUGE, NY, United States, 11788 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313003014 | 0216000 | 2010-06-10 | 22 OREGON RD., MOUNT KISCO, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State