Name: | GATEWAY BUILDERS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2015 (10 years ago) |
Entity Number: | 4718778 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 521 Ocean Ave, Brooklyn, NY, United States, 11226 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAKE BARONE | Chief Executive Officer | PO BOX 292, COLD SPRING HARBOR, NY, United States, 11724 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | PO BOX 292, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-03-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-01-03 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2025-01-03 | 2025-03-03 | Address | PO BOX 292, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-03-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-10-22 | 2025-01-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-10-22 | 2025-01-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-21 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2015-03-02 | 2024-10-22 | Address | 142 22ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2015-03-02 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006844 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
250103000143 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
241022002698 | 2024-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-21 |
150302000771 | 2015-03-02 | CERTIFICATE OF INCORPORATION | 2015-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2837237702 | 2020-05-01 | 0202 | PPP | 85 BROAD ST FL 29-065, NEW YORK, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State