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
2013-08-01 2023-03-15 Address 82 HOLLYBROOK ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

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 Nr Report ID Date Opened Site Address
346742034 0213600 2023-05-17 50 LAKE STREET, HILTON, NY, 14468
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-05-17
Emphasis L: FALL, P: FALL
Case Closed 2023-08-31

Related Activity

Type Inspection
Activity Nr 1674208
Safety Yes
345479620 0213600 2021-08-13 1826 MAIDEN MEADOWS, GREECE, NY, 14626
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-08-13
Emphasis L: FALL, P: FALL
Case Closed 2024-01-16

Related Activity

Type Inspection
Activity Nr 1547969
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2021-10-13
Current Penalty 1691.0
Initial Penalty 1691.0
Final Order 2021-11-08
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) On or about 8/13/2021 at the Maiden Meadows housing complex, located on 1826 Maiden Meadows, in the town of Greece, New York, the employer did not enforce the use of fall protection for employees working on roof surfaces and exposing them to falling 10 feet to the lower level. The employer allowed employees to work on the roof surfaces without fall protection. NO ABATEMENT DOCUMENTATION REQUIRED
341197911 0213600 2016-01-22 155 SUNSET CENTER DRIVE, BROCKPORT, NY, 14420
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-01-22
Emphasis L: FALL, P: FALL
Case Closed 2016-05-09

Related Activity

Type Inspection
Activity Nr 1119851
Safety Yes
Type Inspection
Activity Nr 1119807
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2016-04-08
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2016-05-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A safety harness with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: On or about 01/22/16, at the Autumn Woods Housing Project, located on 155 Sunset Center Drive, in Brockport, New York, a harness with lanyard was not in use while working from the boom basket on an aerial lift (JLG) 14 feet above ground level. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3621237708 2020-05-01 0219 PPP 82 HOLLYBROOK RD, BROCKPORT, NY, 14420
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROCKPORT, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65525.34
Forgiveness Paid Date 2021-02-24
4076088803 2021-04-15 0219 PPS 6558 4TH RD SUITE 104, BROCKPORT, NY, 14420
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROCKPORT, MONROE, NY, 14420
Project Congressional District NY-25
Number of Employees 9
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70356.71
Forgiveness Paid Date 2021-11-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State