Name: | GAP ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2013 (12 years ago) |
Entity Number: | 4440544 |
ZIP code: | 11228 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 3 COLBY COURT, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
GARY PLUSCHAU | Chief Executive Officer | 3 COLBY COURT, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 3 COLBY COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2021-09-22 | 2023-08-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2018-09-05 | 2023-08-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-09-05 | 2023-08-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-08-03 | 2023-08-01 | Address | 3 COLBY COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2013-08-02 | 2021-09-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2013-08-02 | 2018-09-05 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001122 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210827001938 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
190808060615 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
180905000812 | 2018-09-05 | CERTIFICATE OF CHANGE | 2018-09-05 |
170803007023 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
130802000924 | 2013-08-02 | CERTIFICATE OF INCORPORATION | 2013-08-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5294208304 | 2021-01-25 | 0235 | PPS | 3 Colby Ct, Dix Hills, NY, 11746-8311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4411327108 | 2020-04-13 | 0235 | PPP | 3 Colby Court, HUNTINGTON STATION, NY, 11746-8311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State