Search icon

GATEWAY DEMO/CIVIL CORP.

Company Details

Name: GATEWAY DEMO/CIVIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1976 (48 years ago)
Entity Number: 412509
ZIP code: 11801
County: Nassau
Place of Formation: New York
Activity Description: Gateway Demolition continues to provide Heavy Civil services and total Demolition of structures in New York City. We now also provide services in SOE, minipiles, tiebacks, Drilled shafts, excavation, concrete, site work, concrete repairs, bridge rehabilitation and roadwork.
Address: 41 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-935-1700

Website http://www.gatewaydemocivil.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NBMCJFL81ZH7 2024-11-06 41 BETHPAGE RD, HICKSVILLE, NY, 11801, 1514, USA 41 BETHPAGE RD, HICKSVILLE, NY, 11801, 1514, USA

Business Information

URL http://www.gatewaydemocivil.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-11-09
Initial Registration Date 2003-10-09
Entity Start Date 1976-10-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310, 237990, 238110, 238910
Product and Service Codes F099, P400, P500, Y1AZ, Y1KF, Y1LB, Y1LC, Y1PZ, Z1KF, Z1KZ, Z1LB, Z1PA, Z2BC, Z2ED, Z2JZ, Z2KA, Z2KB, Z2NZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTIN DUSHAJ
Role TREASURER
Address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA
Government Business
Title PRIMARY POC
Name TIMOTHY A CONCANNON
Role PRESIDENT
Address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3K2D6 Active Non-Manufacturer 2003-10-09 2024-10-28 2029-10-28 2025-10-24

Contact Information

POC TIMOTHY A. CONCANNON
Phone +1 516-935-1700
Fax +1 516-935-8700
Address 41 BETHPAGE RD, HICKSVILLE, NY, 11801 1514, 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 DEMO/CIVIL CORP. 401(K) PLAN 2023 132873389 2024-06-04 GATEWAY DEMO/CIVIL CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5169351700
Plan sponsor’s address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801
GATEWAY DEMO/CIVIL CORP. 401(K) PLAN 2022 132873389 2023-06-02 GATEWAY DEMO/CIVIL CORP. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5169351700
Plan sponsor’s address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801
GATEWAY DEMO/CIVIL CORP. 401(K) PLAN 2022 132873389 2023-05-31 GATEWAY DEMO/CIVIL CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5169351700
Plan sponsor’s address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801
GATEWAY DEMO/CIVIL CORP. 401(K) PLAN 2022 132873389 2023-05-31 GATEWAY DEMO/CIVIL CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5169351700
Plan sponsor’s address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801
GATEWAY DEMO/CIVIL CORP. 401(K) PLAN 2021 132873389 2023-05-31 GATEWAY DEMO/CIVIL CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5169351700
Plan sponsor’s address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801
GATEWAY DEMO/CIVIL CORP. 401(K) PLAN 2021 132873389 2022-05-04 GATEWAY DEMO/CIVIL CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5169351700
Plan sponsor’s address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801
GATEWAY DEMO/CIVIL CORP. 401(K) PLAN 2020 132873389 2023-05-31 GATEWAY DEMO/CIVIL CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5169351700
Plan sponsor’s address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801
GATEWAY DEMO/CIVIL CORP. 401(K) PLAN 2020 132873389 2021-04-29 GATEWAY DEMO/CIVIL CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5169351700
Plan sponsor’s address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801
GATEWAY DEMO/CIVIL CORP. 401(K) PLAN 2019 132873389 2020-06-29 GATEWAY DEMO/CIVIL CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5169351700
Plan sponsor’s address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801
GATEWAY DEMO/CIVIL CORP. 401(K) PLAN 2018 132873389 2019-05-02 GATEWAY DEMO/CIVIL CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5169351700
Plan sponsor’s address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801

Chief Executive Officer

Name Role Address
TIMOTHY A. CONCANNON Chief Executive Officer 41 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
GATEWAY DEMO/CIVIL CORP. DOS Process Agent 41 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

Permits

Number Date End date Type Address
M012025094A30 2025-04-04 2025-04-11 TEST PITS, CORES OR BORING 5 AVENUE, MANHATTAN, FROM STREET EAST 43 STREET TO STREET EAST 44 STREET
M012025094A32 2025-04-04 2025-04-11 TEST PITS, CORES OR BORING 5 AVENUE, MANHATTAN, FROM STREET EAST 46 STREET TO STREET EAST 47 STREET
M012025094A31 2025-04-04 2025-04-11 TEST PITS, CORES OR BORING 5 AVENUE, MANHATTAN, FROM STREET EAST 45 STREET TO STREET EAST 46 STREET
Q022023166A45 2023-06-15 2023-08-19 TEMP. CONST. SIGNS/MARKINGS GRAND CENTRAL PARKWAY, QUEENS, FROM STREET GRAND CENTRAL PARKWAY ET 7 EB TO STREET GRAND CENTRAL PKWY EB EN DITMARS
Q022023166A44 2023-06-15 2023-08-19 OCCUPANCY OF ROADWAY AS STIPULATED GRAND CENTRAL PARKWAY, QUEENS, FROM STREET GRAND CENTRAL PARKWAY ET 7 EB TO STREET GRAND CENTRAL PKWY EB EN DITMARS
Q022023062A98 2023-03-03 2023-05-08 OCCUPANCY OF ROADWAY AS STIPULATED GRAND CENTRAL PARKWAY, QUEENS, FROM STREET GRAND CENTRAL PARKWAY ET 7 EB TO STREET GRAND CENTRAL PKWY EB EN DITMARS
Q022023062A99 2023-03-03 2023-05-08 TEMP. CONST. SIGNS/MARKINGS GRAND CENTRAL PARKWAY, QUEENS, FROM STREET GRAND CENTRAL PARKWAY ET 7 EB TO STREET GRAND CENTRAL PKWY EB EN DITMARS
Q022023044A35 2023-02-13 2023-03-13 TEMP. CONST. SIGNS/MARKINGS GRAND CENTRAL PARKWAY, QUEENS, FROM STREET GRAND CENTRAL PARKWAY ET 7 EB TO STREET GRAND CENTRAL PKWY EB EN DITMARS
Q022023044A34 2023-02-13 2023-03-13 OCCUPANCY OF ROADWAY AS STIPULATED GRAND CENTRAL PARKWAY, QUEENS, FROM STREET GRAND CENTRAL PARKWAY ET 7 EB TO STREET GRAND CENTRAL PKWY EB EN DITMARS
Q022022264B15 2022-09-21 2022-12-17 PLACE CRANE OR SHOVEL ON STREET GRAND CENTRAL PARKWAY, QUEENS, FROM STREET GRAND CENTRAL PARKWAY EB ET 7 TO STREET GRAND CENTRAL PARKWAY EB ET 7

History

Start date End date Type Value
2025-02-21 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-05-16 Address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-14 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2024-05-16 Address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-10-03 2024-05-16 Address 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240516001801 2024-05-16 BIENNIAL STATEMENT 2024-05-16
201001060088 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181102006844 2018-11-02 BIENNIAL STATEMENT 2018-10-01
20170202018 2017-02-02 ASSUMED NAME CORP INITIAL FILING 2017-02-02
161003006876 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150428000494 2015-04-28 CERTIFICATE OF AMENDMENT 2015-04-28
141014006037 2014-10-14 BIENNIAL STATEMENT 2014-10-01
140718000702 2014-07-18 CERTIFICATE OF CHANGE 2014-07-18
121017002261 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101019002559 2010-10-19 BIENNIAL STATEMENT 2010-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-01 No data GRAND CENTRAL PARKWAY, FROM STREET GRAND CENTRAL PARKWAY ET 7 EB TO STREET GRAND CENTRAL PKWY EB EN DITMARS No data Street Construction Inspections: Active Department of Transportation No occupancy of roadway
2023-03-22 No data GRAND CENTRAL PARKWAY, FROM STREET GRAND CENTRAL PARKWAY ET 7 EB TO STREET GRAND CENTRAL PKWY EB EN DITMARS No data Street Construction Inspections: Active Department of Transportation Not found
2022-06-10 No data GRAND CENTRAL PARKWAY, FROM STREET GRAND CENTRAL PARKWAY ET 7 EB TO STREET GRAND CENTRAL PKWY EB EN DITMARS No data Street Construction Inspections: Active Department of Transportation Contact Permittee to remove equipment and verify sub
2020-10-14 No data WATERBURY AVENUE, FROM STREET MAYFLOWER AVENUE TO STREET PURITAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation D.D.C. CONTRACTOR MAJOR RECONSTRUCTION
2020-10-02 No data SACKETT STREET, FROM STREET 3 AVENUE TO STREET NEVINS STREET No data Street Construction Inspections: Post-Audit Department of Transportation rw paved
2020-09-21 No data LOGAN AVENUE, FROM STREET RANDALL AVENUE TO STREET SCHLEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 627 reconstruction concrete sidewalk flags was restored in accordance with contract # 20171411271 and the DOT rules
2020-09-19 No data NASSAU PLACE, FROM STREET AVERILL PLACE TO STREET PEDESTRIAN OVERPASS No data Street Construction Inspections: Active Department of Transportation occupancy of r.w acceptable
2020-09-19 No data ELLIS STREET, FROM STREET WEIR LANE TO STREET PEDESTRIAN OVERPASS No data Street Construction Inspections: Active Department of Transportation occupancy of r.w acceptable
2020-09-08 No data SACKETT STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sw cut ok
2020-07-21 No data ST ANDREW'S PLACE, FROM STREET HART PLACE TO STREET HECKER STREET No data Street Construction Inspections: Active Department of Transportation jersey barriers acceptable

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6699937209 2020-04-28 0235 PPP 41 BETHPAGE RD, HICKSVILLE, NY, 11801
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1492250
Loan Approval Amount (current) 1492250
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 N
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 55
NAICS code 236220
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 1519169.42
Forgiveness Paid Date 2022-06-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0414485 GATEWAY DEMO/CIVIL CORP. - NBMCJFL81ZH7 41 BETHPAGE RD, HICKSVILLE, NY, 11801-1514
Capabilities Statement Link -
Phone Number 516-935-1700
Fax Number 516-935-8700
E-mail Address ac@gatewaydemolition.com
WWW Page http://www.gatewaydemocivil.com
E-Commerce Website http://www.gatewaydemolition.com/
Contact Person TIMOTHY CONCANNON
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 3K2D6
Year Established 1976
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Building demolition, excavation, asbestos abatement.For more information visit our website at http://www.gatewaydemolition.com/
Special Equipment/Materials excavators with demo attachments, dozers, bobcats
Business Type Percentages Construction (60 %) Service (40 %)
Keywords demolition, wrecking, excavation, asbestos, highway, street, bridge
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Ken Frohlick
Role President
Name Ronnie Moskowitz
Role Treasurer
Name Mike Richman
Role Vice- president
Name Brenda Moskowitz
Role Secretary

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $10,000,000
Description Construction Bonding Level (aggregate)
Level $20,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [No] (4)
Buy Green See Description
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green No
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name NYC Department of Housing, Preservation & Development
Contract C-0033
Start 2000-09-01
End 2001-10-01
Value 7,000,000.
Contact Eugene Mcardle
Phone 212-863-7870
Name NYC Transit Authority
Contract C-40413
Start 1999-12-01
End 2000-07-24
Value 1,452,000
Contact Phil Mcgrade
Phone 646-252-4107
Name Dormitory Authority State of NY
Contract 71583
Start 2000-06-01
End 2001-02-02
Value 362,000
Contact Sam Gleason
Phone 518-257-3283
Name NYC School Constuction Authority
Contract C-00007417
Start 1998-04-01
End 1998-12-01
Value 2,350,000
Contact Philip Wong
Phone 718-472-8840
Name NYC Economic Development Corp.
Contract 12390002
Start 2002-02-10
End 2002-10-01
Value 1,498,000
Contact David Cane
Phone 212-619-5000

Date of last update: 07 Apr 2025

Sources: New York Secretary of State