Search icon

CARLOS GATES AND IRON WORKS, INC.

Company Details

Name: CARLOS GATES AND IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2008 (17 years ago)
Entity Number: 3697019
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 2533 ATLANTIC AVENUE SIDE B, BROOKLYN, NY, United States, 11212
Principal Address: 474 EAST 146TH ST BOX #11, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-665-3157

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS CASTILLO Chief Executive Officer 2533 ATLANTIC AVE, SIDE B, BROOKLYN, NY, United States, 11212

Agent

Name Role Address
CARLOS CASTILLO Agent 2533 ATLANTIC AVENUE SIDE B, BROOKLYN, NY, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2533 ATLANTIC AVENUE SIDE B, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
1301444-DCA Inactive Business 2008-10-06 2023-02-28

History

Start date End date Type Value
2010-09-07 2012-08-10 Address 2533 ATLANTIC AVE, SIDE B, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141008006045 2014-10-08 BIENNIAL STATEMENT 2014-07-01
120810002633 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100907002507 2010-09-07 BIENNIAL STATEMENT 2010-07-01
080716000663 2008-07-16 CERTIFICATE OF INCORPORATION 2008-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-27 No data Queens, QUEENS, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3283127 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283128 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2910373 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2910372 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491510 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491511 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
1880049 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1880050 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
906099 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
946617 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346187115 0215000 2022-08-19 754 GRAND STREET, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-08-19
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2022-12-22

Related Activity

Type Inspection
Activity Nr 1610814
Safety Yes
Type Inspection
Activity Nr 1607694
Safety Yes
Type Inspection
Activity Nr 1618731
Safety Yes
Type Inspection
Activity Nr 1610806
Safety Yes
Type Inspection
Activity Nr 1615802
Safety Yes
341794287 0215000 2016-09-12 126 DOUGLASS ST., BROOKLYN, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-09-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-05-02

Related Activity

Type Inspection
Activity Nr 1179427
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-02-24
Abatement Due Date 2017-03-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-27
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met (Construction Reference: 1926.59): a) Worksite, 126 Douglas St., Brooklyn, NY - A written hazard communication program was not provided or implemented where employees use chemicals such as Pro Form Concrete Cover; on or about, 9/16/16. 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 the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) 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, Material 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. Material 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 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2017-02-24
Abatement Due Date 2017-03-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-27
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that safety data sheets were readily accessible to the employees in their work area during each work shift: a) Worksite, 126 Douglass St., Brooklyn, NY - Employees use materials such as but not limited to, ProForm Concrete Cover Compound and Safety Data Sheets for this product were not available; on or about, 9/12/2016. 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
2686578806 2021-04-13 0202 PPP 474 E 146th St, Bronx, NY, 10455-4134
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36880
Loan Approval Amount (current) 36880
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-4134
Project Congressional District NY-15
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37138.02
Forgiveness Paid Date 2021-12-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State