Search icon

GAB CONSULTANTS, LLC

Company Details

Name: GAB CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2009 (16 years ago)
Entity Number: 3829526
ZIP code: 11228
County: Kings
Place of Formation: New York
Activity Description: GAB Co Safety Equipment & Supplies is a one-stop-shop for keeping your workforce safe with head-to-toe personal protective equipment (PPE). We are a New York City and State certified WBE company, as well as a PANYNJ WBE & SBE certified company, with over 30 years of experience in the construction industry. Safety is our priority, because it’s your priority! We handpick top of the line products to help keep your business safe and compliant, reducing risk and injuries. Our dedicated team specializes in supplying, PPE, site safety equipment and janitorial supplies to companies with industrial and construction labor forces, in both the private and public sector. In addition, we offer screen printing and embroidery services on our products and apparel so not only are your workers safe, they stand out on sites.
Address: 1063 76TH STREET, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 347-219-1804

Website http://gabcosafety.com

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1063 76TH STREET, BROOKLYN, NY, United States, 11228

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-07-02 2009-08-03 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-07-02 2009-08-03 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090902000304 2009-09-02 CERTIFICATE OF PUBLICATION 2009-09-02
090803000670 2009-08-03 CERTIFICATE OF CHANGE 2009-08-03
090702000682 2009-07-02 ARTICLES OF ORGANIZATION 2009-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3348628309 2021-01-22 0202 PPS 245 Van Brunt St, Brooklyn, NY, 11231-1233
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16907
Loan Approval Amount (current) 16907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1233
Project Congressional District NY-10
Number of Employees 1
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17000.57
Forgiveness Paid Date 2021-08-18
1663737301 2020-04-28 0202 PPP 245 Van Brunt Street, Brooklyn, NY, 11231
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19042.92
Forgiveness Paid Date 2021-02-09

Date of last update: 14 Apr 2025

Sources: New York Secretary of State