Search icon

A & J RELIABLE GUTTER SERVICE, INC.

Company Details

Name: A & J RELIABLE GUTTER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1985 (40 years ago)
Entity Number: 978220
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 50 2ND AVENUE, NANUET, NY, United States, 10954

Contact Details

Phone +1 845-356-3886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW GALLINA Chief Executive Officer 50 2ND AVENUE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 2ND AVENUE, NANUET, NY, United States, 10954

Licenses

Number Status Type Date End date
1187481-DCA Active Business 2011-10-18 2025-02-28

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 50 2ND AVENUE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-03-04 Address 50 2ND AVENUE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 50 2ND AVENUE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2025-03-04 Address 50 2ND AVENUE, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001047 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240223003055 2024-02-23 BIENNIAL STATEMENT 2024-02-23
200113002002 2020-01-13 BIENNIAL STATEMENT 2019-03-01
130328006121 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110324002831 2011-03-24 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570474 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3570475 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3288523 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3288522 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3029629 LICENSE REPL INVOICED 2019-05-03 15 License Replacement Fee
2900143 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2900142 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492298 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
2492297 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2011417 LICENSEDOC10 INVOICED 2015-03-07 10 License Document Replacement

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
210000.00
Total Face Value Of Loan:
210000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210000
Current Approval Amount:
210000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
211201.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State