Search icon

GATEWAY INSULATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GATEWAY INSULATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1980 (45 years ago)
Entity Number: 669656
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 141 MERRITTS RD, FARMINGDALE, NY, United States, 11735
Principal Address: 141 MERRITTS ROAD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED K DURANTI Chief Executive Officer 141 MERRITTS RD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
GATEWAY INSULATION INC. DOS Process Agent 141 MERRITTS RD, FARMINGDALE, NY, United States, 11735

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ALFRED DURANTI
User ID:
P1758450
Trade Name:
GATEWAY INSULATION INC

Unique Entity ID

Unique Entity ID:
N76FMAFLYGF1
CAGE Code:
7JV93
UEI Expiration Date:
2025-09-23

Business Information

Doing Business As:
GATEWAY INSULATION INC
Activation Date:
2024-09-25
Initial Registration Date:
2016-02-01

Commercial and government entity program

CAGE number:
7JV93
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-25
CAGE Expiration:
2029-09-25
SAM Expiration:
2025-09-23

Contact Information

POC:
ALFRED DURANTI

Form 5500 Series

Employer Identification Number (EIN):
112551993
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-11 2020-12-17 Address 141 MERRITTS ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-12-27 1997-01-07 Address 633 MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-01-06 1993-12-27 Address 155 LUQUER RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-01-06 1999-01-11 Address 633 MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1993-01-06 1999-01-11 Address 633 MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217060286 2020-12-17 BIENNIAL STATEMENT 2020-12-01
181204006914 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161208006488 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141230006062 2014-12-30 BIENNIAL STATEMENT 2014-12-01
121218002343 2012-12-18 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFASA17C00433
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-08-23
Description:
ZNY MECHANICAL INSULATION INSTALLATION FOR THE HVAC DUCT ASBESTOS ABATEMENT PROJECT IGF::OT::IGF
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
N045: INSTALLATION OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
136700.00
Total Face Value Of Loan:
136700.00
Date:
2020-04-15
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:
136700.00
Total Face Value Of Loan:
136700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$136,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$137,835.37
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $136,700
Jobs Reported:
5
Initial Approval Amount:
$136,700
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$137,596.14
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $136,699

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State