Search icon

GELSTONE INC

Company Details

Name: GELSTONE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2014 (11 years ago)
Entity Number: 4586581
ZIP code: 11434
County: Queens
Place of Formation: New York
Activity Description: Gelstone Inc is a full-service contracting firm which also provides solutions for all your plumbing, heating repairs and hardware replacement. Our area of specialty also includes all mechanical repairs, plumbing maintenance, heating and ventilation repairs and solutions.
Address: 147-04 176TH STREET, JAMAICA, NY, United States, 11434
Principal Address: 147-04 176TH STREET, STE 2E, JAMAICA, NY, United States, 11434

Contact Details

Website https://www.gelstone.com

Phone +1 718-962-4304

Website http://www.gelstone.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GELSTONE INC. 401 K PROFIT SHARING PLAN TRUST 2018 471066566 2019-06-04 GELSTONE 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333100
Sponsor’s telephone number 7189254294
Plan sponsor’s address 147-04 176TH STREET SUITE 2E, JAMAICA, NY, 11434

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing EDWARD ROJAS
GELSTONE INC. 401 K PROFIT SHARING PLAN TRUST 2017 471066566 2018-04-30 GELSTONE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333100
Sponsor’s telephone number 7189254294
Plan sponsor’s address 147-04 176TH STREET SUITE 2E, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
GELSTONE, INC. DOS Process Agent 147-04 176TH STREET, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
LISA LIVINGSTONE Chief Executive Officer 147-04 176TH STREET, STE 2E, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2023-08-31 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-03 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-03 2018-08-08 Address PO BOX 147, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180808006333 2018-08-08 BIENNIAL STATEMENT 2018-06-01
140603010262 2014-06-03 CERTIFICATE OF INCORPORATION 2014-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3538197708 2020-05-01 0202 PPP 14704 176TH ST STE 2E, JAMAICA, NY, 11434
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71147
Loan Approval Amount (current) 71147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 60
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71884.91
Forgiveness Paid Date 2021-05-18

Date of last update: 07 Apr 2025

Sources: New York Secretary of State