Search icon

GLS CONSTRUCTION, INC.

Company Details

Name: GLS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2013 (12 years ago)
Entity Number: 4439471
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 6558 4th rd, Suite 104, BROCKPORT, NY, United States, 14420
Principal Address: 27 Pinewood Drive, Spencerport, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GARETT SCHALGE DOS Process Agent 6558 4th rd, Suite 104, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
GARETT SCHALGE Chief Executive Officer 6558 4TH SECTION RD, SUITE 104, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 6558 4TH SECTION RD, SUITE 104, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-08-03 Address 6558 4TH SECTION RD, SUITE 104, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-08-03 Address 6558 4th rd, Suite 104, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2013-08-01 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230803000102 2023-08-03 BIENNIAL STATEMENT 2023-08-01
230315000642 2023-03-15 BIENNIAL STATEMENT 2021-08-01
130801000414 2013-08-01 CERTIFICATE OF INCORPORATION 2013-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-17
Type:
Planned
Address:
50 LAKE STREET, HILTON, NY, 14468
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-13
Type:
Planned
Address:
1826 MAIDEN MEADOWS, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-22
Type:
Planned
Address:
155 SUNSET CENTER DRIVE, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65525.34
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70356.71

Date of last update: 26 Mar 2025

Sources: New York Secretary of State