Search icon

GABECO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GABECO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2010 (15 years ago)
Entity Number: 3913717
ZIP code: 10604
County: Richmond
Place of Formation: New York
Address: 1025 WESTCHESTER AVE, LL-15, WHITE PLAINS, NY, United States, 10604
Principal Address: 1779 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-982-0202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIEL COLMENARES Chief Executive Officer 1779 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
C/O ROBERT RIMBERG DOS Process Agent 1025 WESTCHESTER AVE, LL-15, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 1779 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-19 2024-12-09 Address 1025 WESTCHESTER AVE, LL-15, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2017-12-20 2024-12-09 Address 1779 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2017-12-20 2020-02-19 Address 92 SOUTH CENTRAL AVENUE # 202, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004049 2024-12-09 BIENNIAL STATEMENT 2024-12-09
200219060096 2020-02-19 BIENNIAL STATEMENT 2020-02-01
180201006430 2018-02-01 BIENNIAL STATEMENT 2018-02-01
171220006185 2017-12-20 BIENNIAL STATEMENT 2016-02-01
140212006458 2014-02-12 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
274402.00
Total Face Value Of Loan:
274402.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
274402.00
Total Face Value Of Loan:
274402.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274402
Current Approval Amount:
274402
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
275949.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274402
Current Approval Amount:
274402
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
277267.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State