Search icon

GENTLE BUILDERS INC.

Company Details

Name: GENTLE BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2018 (7 years ago)
Entity Number: 5335176
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1705 CHURCH AVENUE SUITE 204, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 347-678-0332

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H. J. EDWARDS & ASSOCIATES INC. DOS Process Agent 1705 CHURCH AVENUE SUITE 204, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
2078314-DCA Active Business 2018-09-19 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
180503010521 2018-05-03 CERTIFICATE OF INCORPORATION 2018-05-03

Complaints

Start date End date Type Satisafaction Restitution Result
2023-05-26 2023-06-27 Quality of Work No 0.00 No Satisfactory Agreement
2019-04-23 2019-07-02 Breach of Contract No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618126 RENEWAL INVOICED 2023-03-20 100 Home Improvement Contractor License Renewal Fee
3618085 TRUSTFUNDHIC INVOICED 2023-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295608 TRUSTFUNDHIC INVOICED 2021-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295609 RENEWAL INVOICED 2021-02-12 100 Home Improvement Contractor License Renewal Fee
3162846 LICENSEDOC10 INVOICED 2020-02-27 10 License Document Replacement
2974698 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2974697 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2850187 TRUSTFUNDHIC INVOICED 2018-09-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2850189 FINGERPRINT INVOICED 2018-09-05 75 Fingerprint Fee
2850186 LICENSE INVOICED 2018-09-05 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
99542.00
Total Face Value Of Loan:
99542.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23200.00
Total Face Value Of Loan:
23200.00

Paycheck Protection Program

Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99542
Current Approval Amount:
99542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102263.72

Date of last update: 23 Mar 2025

Sources: New York Secretary of State