Search icon

GAP ENGINEERING, P.C.

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
GARY PLUSCHAU Chief Executive Officer 3 COLBY COURT, DIX HILLS, NY, United States, 11746

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-8311
Project Congressional District NY-01
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43473.6
Forgiveness Paid Date 2021-09-17
4411327108 2020-04-13 0235 PPP 3 Colby Court, HUNTINGTON STATION, NY, 11746-8311
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-8311
Project Congressional District NY-01
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27875.83
Forgiveness Paid Date 2021-08-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State