Search icon

GILS CORP

Company Details

Name: GILS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2015 (9 years ago)
Date of dissolution: 03 Jan 2024
Entity Number: 4864914
ZIP code: 11535
County: Suffolk
Place of Formation: New York
Address: 345 BABYLON TPK, ROOSEVELT, NY, United States, 11535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GILS CORP DOS Process Agent 345 BABYLON TPK, ROOSEVELT, NY, United States, 11535

History

Start date End date Type Value
2015-12-16 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-16 2024-01-26 Address 345 BABYLON TPK, ROOSEVELT, NY, 11535, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126000113 2024-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-03
151216010074 2015-12-16 CERTIFICATE OF INCORPORATION 2015-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344358668 0214700 2019-10-04 345 BABYLON TPKE, ROOSEVELT, NY, 11575
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2019-10-04
Emphasis L: FORKLIFT
Case Closed 2021-11-08

Related Activity

Type Accident
Activity Nr 1505816

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2020-04-01
Abatement Due Date 2020-04-24
Current Penalty 4000.0
Initial Penalty 5398.0
Contest Date 2020-05-07
Final Order 2020-08-21
Nr Instances 2
Nr Exposed 12
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator was competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Workplace, 345 Babylon Tpke., Roosevelt, NY- The employer did not ensure that powered industrial operators were competent to operate powered industrial trucks safely. The employer did not train or ensure that powered industrial operators had received adequate training and the employer did not evaluate powered industrial operators performance, on or about 10/4/19. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 M05 III
Issuance Date 2020-04-01
Abatement Due Date 2020-04-07
Current Penalty 4000.0
Initial Penalty 5398.0
Contest Date 2020-05-07
Final Order 2020-08-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(5)(iii): Powered industrial truck(s), with the operator dismounted and within 25 feet of the truck still in his view, did not have the load engaging means fully lowered, controls neutralized, and the brakes set to prevent movement: a) Workplace, 345 Babylon Tpke., Roosevelt, NY- A forklift operator was struck by a moving forklift which was dismounted while in gear and rolling forward, on or about 10/4/19. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2020-04-01
Abatement Due Date 2020-04-24
Current Penalty 1500.0
Initial Penalty 3084.0
Contest Date 2020-05-07
Final Order 2020-08-21
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(1): Any power-operated industrial truck not in safe operating condition was not taken out of service, and/or repairs were not made by authorized personnel: a) Workplace, 345 Babylon Tpke., Roosevelt, NY- A Yale, propane powered forklift was operated with worn and damaged tires and a disconnected amber warning light; on or about 10/4/19. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2020-04-01
Abatement Due Date 2020-04-24
Current Penalty 1500.0
Initial Penalty 3084.0
Contest Date 2020-05-07
Final Order 2020-08-21
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service: a) Workplace, 345 Babylon Tpke., Roosevelt, NY- Forklifts used for warehouse operations were not examined before each workshift; on or about 10/4/19. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2020-04-01
Abatement Due Date 2020-04-15
Current Penalty 1000.0
Initial Penalty 3084.0
Contest Date 2020-05-07
Final Order 2020-08-21
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(2): Each service, feeder, and branch circuit, at its disconnecting means or overcurrent device, was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: a) Workplace, 345 Babylon Tpke., Roosevelt, NY- Circuit Breaker Box on west wall (near Babylon Tpke. rollup door.) had 44 breaker switches. Thirty of the breakers were not labeled as to what they controlled; on or about 10/4/19. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1248077405 2020-05-04 0235 PPP 345 BABYLON TPKE, ROOSEVELT, NY, 11575-2181
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43785
Loan Approval Amount (current) 43785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROOSEVELT, NASSAU, NY, 11575-2181
Project Congressional District NY-04
Number of Employees 9
NAICS code 424810
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44035.55
Forgiveness Paid Date 2020-12-04
3758948401 2021-02-05 0235 PPS 345 Babylon Tpke Ste 345, Roosevelt, NY, 11575-2181
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43785
Loan Approval Amount (current) 43785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Roosevelt, NASSAU, NY, 11575-2181
Project Congressional District NY-04
Number of Employees 11
NAICS code 424810
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44356.64
Forgiveness Paid Date 2022-06-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State