Search icon

GUB MAINTENANCE INC.

Company Details

Name: GUB MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2016 (9 years ago)
Entity Number: 4886694
ZIP code: 11205
County: Kings
Place of Formation: New York
Principal Address: 670 MYRTLE AVE, #192, BROOKLYN, NY, United States, 11205
Address: 670 MYRTLE AVE SUITE #192, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LIPSCHITZ Chief Executive Officer 670 MYRTLE AVE, #192, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 670 MYRTLE AVE SUITE #192, BROOKLYN, NY, United States, 11205

Permits

Number Date End date Type Address
B012022262C17 2022-09-19 2022-10-15 PAVE STREET-W/ ENGINEERING & INSP FEE HEYWARD STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET LEE AVENUE
B022022262B69 2022-09-19 2022-12-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HEYWARD STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET LEE AVENUE
B022022262B68 2022-09-19 2022-12-14 TEMP. CONST. SIGNS/MARKINGS HEYWARD STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET LEE AVENUE
B022022262B67 2022-09-19 2022-12-14 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET HEYWARD STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET LEE AVENUE
B022022262B70 2022-09-19 2022-12-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HEYWARD STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET LEE AVENUE
B022022262B71 2022-09-19 2022-11-19 OCCUPANCY OF SIDEWALK AS STIPULATED HEYWARD STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET LEE AVENUE
B022022262B72 2022-09-19 2022-12-14 TEMPORARY PEDESTRIAN WALK HEYWARD STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET LEE AVENUE
B042022262A08 2022-09-19 2022-10-15 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HEYWARD STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET LEE AVENUE
B012022262C16 2022-09-19 2022-10-15 RESET, REPAIR OR REPLACE CURB HEYWARD STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET LEE AVENUE
B022022234A34 2022-08-22 2022-11-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HEYWARD STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET LEE AVENUE

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 670 MYRTLE AVE, #192, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-06 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126001352 2024-11-26 BIENNIAL STATEMENT 2024-11-26
220825001673 2022-08-25 BIENNIAL STATEMENT 2022-01-01
180626006235 2018-06-26 BIENNIAL STATEMENT 2018-01-01
160211000274 2016-02-11 CERTIFICATE OF CHANGE 2016-02-11
160127010369 2016-01-27 CERTIFICATE OF INCORPORATION 2016-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-29 No data EAST 56 STREET, FROM STREET GLENWOOD ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation permittee on hold
2024-05-29 No data EAST 55 STREET, FROM STREET GLENWOOD ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation permittee on hold
2023-12-12 No data EAST 56 STREET, FROM STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Bpp in compliance for property 5520
2023-12-12 No data EAST 56 STREET, FROM STREET AVENUE H TO STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed for new sidewalk
2023-12-12 No data EAST 55 STREET, FROM STREET AVENUE H TO STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed for new sidewalk of new building 5520
2023-08-15 No data EAST 55 STREET, FROM STREET AVENUE H TO STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Bpp in compliance
2023-08-15 No data EAST 55 STREET, FROM STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Rw pave half plus 5 okay
2023-06-26 No data EAST 56 STREET, FROM STREET GLENWOOD ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed single ramp in the SW1 corner quad is accessible and functional but not Ada compliant. Previously Measured and collected in Prism on 4/2/22.
2023-06-25 No data GLENWOOD ROAD, FROM STREET EAST 55 STREET TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation area repaved
2023-06-21 No data EAST 55 STREET, FROM STREET GLENWOOD ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps in the SE4 corner found not to be ADA compliant. Ramps are functional and accessible. Previously measured & collected in Prism on 5/24/22.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344398961 0215000 2019-10-24 5701 21ST AVENUE, BROOKLYN, NY, 11204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-10-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2404447308 2020-04-29 0202 PPP 159 FRANKLIN AVE APT 3, BROOKLYN, NY, 11205
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69100
Loan Approval Amount (current) 69100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69802.36
Forgiveness Paid Date 2021-05-12
9457608408 2021-02-17 0202 PPS 159 Franklin Ave Apt 3, Brooklyn, NY, 11205-3481
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3481
Project Congressional District NY-08
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68006.71
Forgiveness Paid Date 2021-11-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State