Search icon

GATEWAY III CONSTRUCTION GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GATEWAY III CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2014 (11 years ago)
Entity Number: 4681772
ZIP code: 14619
County: Monroe
Place of Formation: New York
Address: 167 FLANDERS STREET, ROCHESTER, NY, United States, 14619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GATEWAY III CONSTRUCTION GROUP, INC. DOS Process Agent 167 FLANDERS STREET, ROCHESTER, NY, United States, 14619

History

Start date End date Type Value
2022-10-26 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-17 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141217010240 2014-12-17 CERTIFICATE OF INCORPORATION 2014-12-17

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72605.00
Total Face Value Of Loan:
72605.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-15
Type:
Prog Related
Address:
NEWARK WASTEWATER TREATMENT, 321 MURRAY STREET, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$72,605
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,605
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,776.76
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $72,605

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State