Search icon

GATEWAY FINANCIAL SERVICE CORP.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GATEWAY FINANCIAL SERVICE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Feb 2013
Business ALEI: 1096288
Annual report due: 25 Jan 2025
Business address: 457 MAIN ST, EAST HAVEN, CT, 06512, United States
Mailing address: 457 MAIN ST, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10
E-Mail: yvaldez@gatewayinsct.com

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YAMILE VALDEZ Agent 457 MAIN ST, EAST HAVEN, CT, 06512, United States 457 MAIN ST, EAST HAVEN, CT, 06512, United States +1 203-645-0117 yvaldez@gatewayinsct.com 49 IVES ST, WATERBURY, CT, 06704, United States

Officer

Name Role Business address Residence address
Lesly Jimenez Officer 457 MAIN ST, EAST HAVEN, CT, 06512, United States 28 George St, West Haven, CT, 06516-3746, United States
Jazmin Jimenez Officer - 26 Hamilton St, West Haven, CT, 06516-2367, United States
YAMILE ESTRELLA Officer 457 MAIN ST, EAST HAVEN, CT, 06512, United States 26 HAMILTON ST, WEST HAVEN, CT, 06516, United States
Erick Sandoval Officer - 84 Goodwin Pl, Stratford, CT, 06615-6713, United States

Director

Name Role Business address Residence address
JUSTIN CABRERA Director 457 MAIN ST, EAST HAVEN, CT, 06512, United States 457 MAIN ST, EAST HAVEN, CT, 06512, United States

History

Type Old value New value Date of change
Name change GATEWAY FINANCIAL SERVICE LLC GATEWAY FINANCIAL SERVICE CORP. 2021-01-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013011716 2024-11-11 2024-11-11 Interim Notice Interim Notice -
BF-0012242597 2024-08-27 - Annual Report Annual Report -
BF-0011302797 2024-03-12 - Annual Report Annual Report -
BF-0011816844 2023-05-23 2023-05-23 Interim Notice Interim Notice -
BF-0011476446 2022-12-06 2022-12-06 Interim Notice Interim Notice -
BF-0010177877 2022-07-29 - Annual Report Annual Report 2022
0007077319 2021-01-25 2021-01-25 First Report Organization and First Report -
0007067295 2021-01-08 2021-01-08 Conversion Certificate of Conversion -
0007015151 2020-11-09 - Annual Report Annual Report 2020
0007015145 2020-11-09 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2396738503 2021-02-20 0156 PPS 459 Main St, East Haven, CT, 06512-2745
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50175
Loan Approval Amount (current) 50175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Haven, NEW HAVEN, CT, 06512-2745
Project Congressional District CT-03
Number of Employees 11
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50508.11
Forgiveness Paid Date 2021-10-25

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005073365 Active OFS 2022-06-02 2027-06-02 ORIG FIN STMT

Parties

Name GATEWAY FINANCIAL SERVICE CORP.
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0003371494 Active OFS 2020-05-23 2025-05-23 ORIG FIN STMT

Parties

Name GATEWAY FINANCIAL SERVICE CORP.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 20 WILSON ST 275/0033/02100// 0.07 16190 Source Link
Acct Number 275 0033 02100
Assessment Value $98,840
Appraisal Value $141,200
Land Use Description Single Family
Zone RM2
Neighborhood 2000
Land Assessed Value $22,540
Land Appraised Value $32,200

Parties

Name SCATAMACCHIA MICHELLE
Sale Date 2023-01-12
Sale Price $225,000
Name GATEWAY FINANCIAL SERVICE CORP.
Sale Date 2022-08-08
Sale Price $100,000
Name BAY RESTORATION LLC
Sale Date 2022-06-30
Sale Price $85,000
Name DIMBO HAROLD L & BARBARA E
Sale Date 1987-09-28
Sale Price $73,500
West Haven 28 WARD PL 43/81/// 0.08 10677 Source Link
Acct Number 00005721
Assessment Value $192,360
Appraisal Value $274,800
Land Use Description Single Fam MDL-01
Zone CBD
Land Assessed Value $56,630
Land Appraised Value $80,900

Parties

Name GATEWAY FINANCIAL SERVICE CORP.
Sale Date 2024-11-26
Sale Price $309,500
Name EDEV VENTURES, LLC
Sale Date 2023-07-28
Sale Price $130,000
Name HEAPHY MICHAEL & PAMELA & SV
Sale Date 2005-08-11
Sale Price $100,000
Name JONES JUDY A
Sale Date 1995-10-02
Name GIAMO CONCETTA
Sale Date 1992-07-20
Hamden 279 MORSE ST 2126/051/// 0.14 1009 Source Link
Appraisal Value $224,500
Land Use Description Single Fam M01
Zone R5 N
Neighborhood 58
Land Appraised Value $43,300

Parties

Name JVC Management Corp
Sale Date 2024-11-19
Name GATEWAY FINANCIAL SERVICE CORP.
Sale Date 2021-03-10
Name VALDEZ YAMILE
Sale Date 2021-03-10
Sale Price $130,000
Name WILMINGTON SAVINGS FUND SOCIETY FSB
Sale Date 2021-01-20
Name WILMINGTON SAVINGS FUND SOCIETY
Sale Date 2020-03-26
Norwalk 46 MARLIN DR 5/58/389/0/ 0.15 20246 Source Link
Acct Number 20246
Assessment Value $299,690
Appraisal Value $428,130
Land Use Description Single Family
Zone B
Neighborhood 0164
Land Assessed Value $139,120
Land Appraised Value $198,740

Parties

Name BONAVINO CONSTRUCTION LLC
Sale Date 2022-10-11
Sale Price $425,000
Name GATEWAY FINANCIAL SERVICE CORP.
Sale Date 2021-11-03
Sale Price $305,400
Name CHUCO JOSE &
Sale Date 2017-10-05
Sale Price $140,000
Name SHAW VIOLA
Sale Date 2017-10-05
Name SHAW CANE & VIOLA
Sale Date 1975-07-01
New Haven 159 PUTNAM ST 265/0059/00900// 0.04 15280 Source Link
Acct Number 265 0059 00900
Assessment Value $11,550
Appraisal Value $16,500
Land Use Description Outbulding Only
Zone RM2
Neighborhood 2000
Land Assessed Value $2,240
Land Appraised Value $3,200

Parties

Name GATEWAY FINANCIAL SERVICE CORP.
Sale Date 2021-08-17
Name VALDEZ YAMILE
Sale Date 2020-03-12
Name VALDEZ HERNAN & YAMILE
Sale Date 2012-04-12
Name VALDEZ HERNAN
Sale Date 2012-04-12
Name US BANK TR
Sale Date 2012-04-05
West Haven 192 PARK ST 21/110/// 0.17 5171 Source Link
Acct Number 00007209
Assessment Value $214,970
Appraisal Value $307,100
Land Use Description TWO FAMILY
Zone CBD
Land Assessed Value $62,860
Land Appraised Value $89,800

Parties

Name GATEWAY FINANCIAL SERVICE CORP.
Sale Date 2022-11-03
Sale Price $160,000
West Haven 67 FOREST RD 65/279/// 0.23 16352 Source Link
Acct Number 00015014
Assessment Value $199,360
Appraisal Value $284,800
Land Use Description Single Fam MDL-01
Zone R3
Land Assessed Value $65,310
Land Appraised Value $93,300

Parties

Name GATEWAY FINANCIAL SERVICE CORP.
Sale Date 2022-02-11
Name VALDEZ YAMILE
Sale Date 2021-01-11
Sale Price $150,000
Name AR HOUSING LLC
Sale Date 2019-11-18
Name ANAND SACHIN
Sale Date 2019-11-14
Sale Price $115,500
Name BANK OF NEW YORK MELLON TRUSTEE FOR
Sale Date 2019-09-16
Stratford 21 FAIRVIEW AVE 40/1118/3// 0.17 5739 Source Link
Acct Number 0555100
Assessment Value $217,140
Appraisal Value $310,200
Land Use Description Single Family
Zone RS-4
Neighborhood 19
Land Assessed Value $75,390
Land Appraised Value $107,700

Parties

Name FABIAN CARLOS F &
Sale Date 2021-07-13
Sale Price $405,000
Name GATEWAY FINANCIAL SERVICE CORP.
Sale Date 2020-07-24
Sale Price $160,000
Name US BANK TRUST NA TRUSTEE
Sale Date 2019-02-07
Name ONEIL DAVID
Sale Date 2000-09-19
Name ONEIL ELAINE (1/3) & DAVID (2/3)
Sale Date 2000-06-28
New Haven 2 LIMERICK ST 168/0791/01000// 0.1 8805 Source Link
Acct Number 168 0791 01000
Assessment Value $90,160
Appraisal Value $128,800
Land Use Description Single Family
Zone RM2
Neighborhood 0900
Land Assessed Value $26,880
Land Appraised Value $38,400

Parties

Name GATEWAY FINANCIAL SERVICE CORP.
Sale Date 2022-10-13
Sale Price $165,000
Name JOHNSON TANYA EX
Sale Date 2022-05-18
Name VAUGHN SANDRA H
Sale Date 2004-01-26
Name VAUGHN CHARLOTTE A 50%
Sale Date 1990-04-30
Sale Price $92,000
Stratford 642 CALIFORNIA ST 40/1115/8// 0.15 3041 Source Link
Acct Number 0295400
Assessment Value $133,560
Appraisal Value $190,800
Land Use Description Single Family
Zone RS-4
Neighborhood 21
Land Assessed Value $76,930
Land Appraised Value $109,900

Parties

Name ABELSON SYDNEY & STOLL BARRY &
Sale Date 2021-01-21
Sale Price $310,000
Name GATEWAY FINANCIAL SERVICE CORP.
Sale Date 2020-07-24
Sale Price $170,000
Name DIDIO KAREN E 1/2 INT &
Sale Date 2019-12-05
Name DIDIO KAREN E &
Sale Date 2019-08-14
Name DIDIO KAREN E &
Sale Date 2007-06-12
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information