Search icon

GATEWAY INDUSTRIES INC.

Company Details

Name: GATEWAY INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 28 Feb 2011 (14 years ago)
Date of dissolution: 28 Feb 2011
Entity Number: 4060986
County: Blank
Place of Formation: Delaware

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
42XM3 Active Non-Manufacturer 2005-08-04 2024-03-02 2028-10-23 2024-10-18

Contact Information

POC MARK ALBICOCCO
Phone +1 516-933-7400
Fax +1 516-933-7441
Address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801 2867, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GATEWAY INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2023 383645088 2024-03-07 GATEWAY INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 237310
Sponsor’s telephone number 5169337400
Plan sponsor’s address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801
GATEWAY INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2022 383645088 2023-03-02 GATEWAY INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 237310
Sponsor’s telephone number 5169337400
Plan sponsor’s address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801
GATEWAY INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2021 383645088 2022-03-28 GATEWAY INDUSTRIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 237310
Sponsor’s telephone number 5169337400
Plan sponsor’s address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801
GATEWAY INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2020 383645088 2021-03-25 GATEWAY INDUSTRIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 237310
Sponsor’s telephone number 5169337400
Plan sponsor’s address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801
GATEWAY INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2019 383645088 2020-06-04 GATEWAY INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 237310
Sponsor’s telephone number 5169337400
Plan sponsor’s address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801
GATEWAY INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2018 383645088 2019-04-25 GATEWAY INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 237310
Sponsor’s telephone number 5169337400
Plan sponsor’s address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801
GATEWAY INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2017 383645088 2018-02-12 GATEWAY INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 237310
Sponsor’s telephone number 5169337400
Plan sponsor’s address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801
GATEWAY INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2016 383645088 2017-06-06 GATEWAY INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 237310
Sponsor’s telephone number 5169337400
Plan sponsor’s address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801
GATEWAY INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2015 383645088 2016-04-12 GATEWAY INDUSTRIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 237310
Sponsor’s telephone number 5169337400
Plan sponsor’s address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801
GATEWAY INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2014 383645088 2015-05-12 GATEWAY INDUSTRIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 237310
Sponsor’s telephone number 5169337400
Plan sponsor’s address 366 NORTH BROADWAY STE 201, JERICHO, NY, 11753

Permits

Number Date End date Type Address
B022022110A34 2022-04-20 2022-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ADAMS STREET, BROOKLYN, FROM STREET TILLARY STREET BIKE PATH TO STREET RED CROSS PLACE
B022022110A35 2022-04-20 2022-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ADAMS STREET, BROOKLYN, FROM STREET TILLARY STREET BIKE PATH TO STREET RED CROSS PLACE
B022022103A64 2022-04-13 2022-06-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET ADAMS STREET, BROOKLYN, FROM STREET TILLARY STREET BIKE PATH TO STREET RED CROSS PLACE
B022022102C55 2022-04-12 2022-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ADAMS STREET, BROOKLYN, FROM STREET TILLARY STREET BIKE PATH TO STREET RED CROSS PLACE
B042022102A12 2022-04-12 2022-05-11 REPAIR SIDEWALK ADAMS STREET, BROOKLYN, FROM STREET TILLARY STREET BIKE PATH TO STREET RED CROSS PLACE
B012022102B62 2022-04-12 2022-05-11 INSTALL FENCE ADAMS STREET, BROOKLYN, FROM STREET TILLARY STREET BIKE PATH TO STREET RED CROSS PLACE
B022022102C56 2022-04-12 2022-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ADAMS STREET, BROOKLYN, FROM STREET TILLARY STREET BIKE PATH TO STREET RED CROSS PLACE
B022022102C54 2022-04-12 2022-06-30 OCCUPANCY OF ROADWAY AS STIPULATED ADAMS STREET, BROOKLYN, FROM STREET TILLARY STREET BIKE PATH TO STREET RED CROSS PLACE
M012019057A71 2019-02-26 2019-03-26 RESET, REPAIR OR REPLACE CURB DOVER STREET, MANHATTAN, FROM STREET PEARL STREET TO STREET WATER STREET
M012018317B21 2018-11-13 2018-12-31 NYCDOT-BRIDGES RECONSTRUCTION FDR DRIVE SB ENTRANCE PEARL ST, MANHATTAN, FROM STREET BROOKLYN BRIDGE ENTRANCE RAMP TO STREET BROOKLYN BRIDGE EXIT RAMP

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-23 No data ADAMS STREET, FROM STREET TILLARY STREET BIKE PATH TO STREET RED CROSS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Damaged fence was repaired and the sidewalk under as well. AKA Brooklyn Federal Court House. Closer to Adams Street and Tillary Street.
2021-12-07 No data DOVER STREET, FROM STREET PEARL STREET TO STREET WATER STREET No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB
2021-05-11 No data DOVER STREET, FROM STREET PEARL STREET TO STREET WATER STREET No data Street Construction Inspections: Post-Audit Department of Transportation I found that the respondent has installed a steel face curb.
2021-01-23 No data CADMAN PLAZA EAST, FROM STREET RED CROSS PLACE TO STREET BROOKLYN BRDG APPROACH No data Street Construction Inspections: Post-Audit Department of Transportation NEW SWK FLAGS UNDER BROOKLYN BRIDGE OFF ECL
2021-01-21 No data PROSPECT STREET, FROM STREET RAMP TO STREET BQE EASTBOUND EXIT 28 B No data Street Construction Inspections: Post-Audit Department of Transportation NEW SWK FLAGS ALONG BROOKLYN BRIDGE WALL ON SOUTH CURB LINE
2020-06-10 No data CADMAN PLAZA EAST, FROM STREET RED CROSS PLACE TO STREET BROOKLYN BRDG APPROACH No data Street Construction Inspections: Post-Audit Department of Transportation NEW SWK FLAGS ALONG BROOKLYN BRIDGE WALL ON ECL
2020-06-10 No data PROSPECT STREET, FROM STREET RAMP TO STREET BQE EASTBOUND EXIT 28 B No data Street Construction Inspections: Post-Audit Department of Transportation NEW SWK FLAGS ALONG BROOKLYN BRIDGE WALL ON NCL
2020-02-22 No data PROSPECT STREET, FROM STREET RAMP TO STREET BQE EASTBOUND EXIT 28 B No data Street Construction Inspections: Post-Audit Department of Transportation Brand new sidewalk flags installed near corner of BQE EASTBOUND EXIT 28 B in compliance
2020-02-22 No data CADMAN PLAZA EAST, FROM STREET RED CROSS PLACE TO STREET BROOKLYN BRDG APPROACH No data Street Construction Inspections: Post-Audit Department of Transportation Brand new sidewalk flags installed near corner of BROOKLYN BRDG APPROACH in compliance
2019-12-16 No data DOVER STREET, FROM STREET PEARL STREET TO STREET WATER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NICA condition made safe with cold patch. I met with Nick Palmadesso at location today at 9AM, and they will take care of the cave-in. Now it's a matter of time.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310945456 0215000 2007-06-20 899 10TH AVE, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-20
Emphasis S: COMMERCIAL CONSTR, N: TRENCH
Case Closed 2008-02-26

Related Activity

Type Referral
Activity Nr 202647780
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B01
Issuance Date 2007-07-19
Abatement Due Date 2007-07-29
Current Penalty 420.0
Initial Penalty 600.0
Contest Date 2007-07-24
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2007-07-19
Abatement Due Date 2007-07-29
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2007-07-24
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2007-07-19
Abatement Due Date 2007-07-29
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2007-07-24
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-07-19
Abatement Due Date 2007-07-29
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2007-07-24
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 G02
Issuance Date 2007-07-19
Abatement Due Date 2007-07-29
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2007-07-24
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3141478402 2021-02-04 0235 PPS 77 Newbridge Rd, Hicksville, NY, 11801-2867
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140195
Loan Approval Amount (current) 140195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-2867
Project Congressional District NY-03
Number of Employees 7
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141189.81
Forgiveness Paid Date 2021-10-25
2668037307 2020-04-29 0235 PPP 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125110
Loan Approval Amount (current) 125110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 7
NAICS code 237310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125809.24
Forgiveness Paid Date 2020-11-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1144665 Intrastate Non-Hazmat 2024-11-07 5300 2021 2 2 Private(Property)
Legal Name GATEWAY INDUSTRIES INC
DBA Name -
Physical Address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, US
Mailing Address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, US
Phone (516) 933-7400
Fax (516) 933-7441
E-mail MALBICOCCO@GATEWAYINC.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800053 Marine Personal Injury 2008-01-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-01-04
Termination Date 2009-03-13
Date Issue Joined 2008-10-17
Section 1333
Status Terminated

Parties

Name FLYNN
Role Plaintiff
Name GATEWAY INDUSTRIES INC.
Role Defendant
0603795 Employee Retirement Income Security Act (ERISA) 2006-08-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-08-04
Termination Date 2007-08-15
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name GATEWAY INDUSTRIES INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State