Search icon

GMP ENTERPRISES INC.

Company Details

Name: GMP ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4715992
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 928 n fletcher ave, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-792-5032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
manpreet singh DOS Process Agent 928 n fletcher ave, VALLEY STREAM, NY, United States, 11580

Agent

Name Role Address
manpreet singh Agent 928 n fletcher ave, VALLEY STREAM, NY, 11580

Licenses

Number Status Type Date End date
2031764-DCA Active Business 2015-12-28 2025-02-28

Permits

Number Date End date Type Address
Q022025127B66 2025-05-07 2025-06-06 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET MYRTLE AVENUE, QUEENS, FROM STREET 79 LANE TO STREET 79 PLACE
Q042025127B42 2025-05-07 2025-06-06 REPAIR SIDEWALK MYRTLE AVENUE, QUEENS, FROM STREET 79 LANE TO STREET 79 PLACE
Q022025035A76 2025-02-04 2025-03-04 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SANFORD AVENUE, QUEENS, FROM STREET BOWNE STREET TO STREET PARSONS BOULEVARD
Q022024345A47 2024-12-10 2024-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SANFORD AVENUE, QUEENS, FROM STREET BOWNE STREET TO STREET PARSONS BOULEVARD
Q022024312B01 2024-11-07 2024-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BARCLAY AVENUE, QUEENS, FROM STREET BOWNE STREET TO STREET PARSONS BOULEVARD

History

Start date End date Type Value
2024-11-27 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240926001912 2024-09-25 CERTIFICATE OF CHANGE BY ENTITY 2024-09-25
150225010113 2015-02-25 CERTIFICATE OF INCORPORATION 2015-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3627110 TRUSTFUNDHIC INVOICED 2023-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597830 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3302208 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
3302207 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3010436 RENEWAL INVOICED 2019-04-01 100 Home Improvement Contractor License Renewal Fee
3010435 TRUSTFUNDHIC INVOICED 2019-04-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2527781 RENEWAL INVOICED 2017-01-05 100 Home Improvement Contractor License Renewal Fee
2527780 TRUSTFUNDHIC INVOICED 2017-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2242122 TRUSTFUNDHIC INVOICED 2015-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2242146 FINGERPRINT CREDITED 2015-12-28 75 Fingerprint Fee

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12603
Current Approval Amount:
12603
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12779.79
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7244
Current Approval Amount:
7244
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
7303.94

Date of last update: 25 Mar 2025

Sources: New York Secretary of State