Search icon

GATEWAY GLASS AND GLAZING, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: GATEWAY GLASS AND GLAZING, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1962 (64 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0019352
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: P. O. BOX 17166, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
Gateway Glass & Glazing, Inc. Registered Agent

President

Name Role
Daniel V Melching President

Secretary

Name Role
Julie M Melching Secretary

Treasurer

Name Role
Daniel V Melching Treasurer

Director

Name Role
Daniel V. Melching Director
Julie M. Melching Director

Incorporator

Name Role
VINCENT P. MELCHING Incorporator

Unique Entity ID

CAGE Code:
7HNT0
UEI Expiration Date:
2016-11-29

Business Information

Division Number:
GATEWAY GL
Activation Date:
2015-12-02
Initial Registration Date:
2015-11-30

Commercial and government entity program

CAGE number:
7HNT0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2021-11-29

Contact Information

POC:
JULIE PENN

Filings

Name File Date
Annual Report 2024-02-29
Registered Agent name/address change 2024-01-17
Registered Agent name/address change 2023-03-30
Annual Report 2023-03-17
Annual Report 2022-03-28

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
93000.00
Total Face Value Of Loan:
93000.00
Date:
2020-04-29
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:
93000.00
Total Face Value Of Loan:
93000.00
Date:
2020-04-29
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:
93000.00
Total Face Value Of Loan:
93000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-01-29
Type:
Planned
Address:
3426 MADISON PIKE, FT. WRIGHT, KY, 41011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$93,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,868.85
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $93,000
Jobs Reported:
7
Initial Approval Amount:
$93,000
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,011.53
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $93,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State