Search icon

G. FIORE CONCRETE & CONSTRUCTION INC.

Company Details

Name: G. FIORE CONCRETE & CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1987 (37 years ago)
Entity Number: 1157904
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 82 Androvette Street, Suite 2B, Staten Island, NY, United States, 10309
Principal Address: 1341 HUGUENOT AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 Androvette Street, Suite 2B, Staten Island, NY, United States, 10309

Chief Executive Officer

Name Role Address
GLENN FIORE Chief Executive Officer 1341 HUGUENOT AVE, STATEN ISLAND, NY, United States, 10312

Form 5500 Series

Employer Identification Number (EIN):
133440588
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Permits

Number Date End date Type Address
S022023320A04 2023-11-16 2023-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED ARTHUR KILL ROAD, STATEN ISLAND, FROM STREET ANDROVETTE STREET TO STREET ENGLEWOOD AVENUE
S012023320A24 2023-11-16 2023-12-14 RESET, REPAIR OR REPLACE CURB ARTHUR KILL ROAD, STATEN ISLAND, FROM STREET ANDROVETTE STREET TO STREET ENGLEWOOD AVENUE
S022023320A03 2023-11-16 2023-12-31 TEMPORARY PEDESTRIAN WALK ARTHUR KILL ROAD, STATEN ISLAND, FROM STREET ANDROVETTE STREET TO STREET ENGLEWOOD AVENUE
S042023320A34 2023-11-16 2023-12-14 REPLACE SIDEWALK ARTHUR KILL ROAD, STATEN ISLAND, FROM STREET ANDROVETTE STREET TO STREET ENGLEWOOD AVENUE
S042023299A15 2023-10-26 2023-11-23 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR ARTHUR KILL ROAD, STATEN ISLAND, FROM STREET STORER AVENUE

History

Start date End date Type Value
2023-07-31 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-08 2011-02-16 Address 116 NIPPON AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1993-03-08 2016-04-12 Address 116 NIPPON AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220302001377 2022-03-02 BIENNIAL STATEMENT 2022-03-02
160412002050 2016-04-12 BIENNIAL STATEMENT 2015-12-01
110216000892 2011-02-16 CERTIFICATE OF CHANGE 2011-02-16
011210002417 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000120002021 2000-01-20 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
81100.00
Total Face Value Of Loan:
81100.00
Date:
2020-05-04
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:
10800.00
Total Face Value Of Loan:
78400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79000
Current Approval Amount:
78400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79031.5
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81100
Current Approval Amount:
81100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81522.16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State