Search icon

GENTLEMEN SHEET METAL LTD.

Company Details

Name: GENTLEMEN SHEET METAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1979 (46 years ago)
Entity Number: 561353
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8910 3RD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES B MILLER DOS Process Agent 8910 3RD AVE, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
20181114001 2018-11-14 ASSUMED NAME CORP INITIAL FILING 2018-11-14
A580704-4 1979-06-04 CERTIFICATE OF INCORPORATION 1979-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304520562 0215000 2001-06-12 401 FIFTH AVENUE, NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-06-12
Case Closed 2001-10-19

Related Activity

Type Complaint
Activity Nr 202866596
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-06-28
Abatement Due Date 2001-07-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2001-06-28
Abatement Due Date 2001-07-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2001-06-28
Abatement Due Date 2001-07-06
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2262778400 2021-02-03 0202 PPS 100 Beadel St, Brooklyn, NY, 11222-5232
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250918.22
Loan Approval Amount (current) 250918.22
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, 11222-5232
Project Congressional District NY-07
Number of Employees 18
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 253255.54
Forgiveness Paid Date 2022-01-11
2411137307 2020-04-29 0202 PPP 100 BEADEL STREET, BROOKLYN, NY, 11222
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253553
Loan Approval Amount (current) 253553
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, 11222-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255942.65
Forgiveness Paid Date 2021-04-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State