Search icon

G. R. LEWIS CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G. R. LEWIS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1960 (66 years ago)
Entity Number: 126438
ZIP code: 12027
County: Schenectady
Place of Formation: New York
Address: 17 Conifer Drive, Burnt Hills, NY, United States, 12027
Principal Address: 13 CONIFER DR, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE R LEWIS Chief Executive Officer 13 CONIFER DR, BURNT HILLS, NY, United States, 12027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 Conifer Drive, Burnt Hills, NY, United States, 12027

History

Start date End date Type Value
2024-02-04 2024-02-04 Address 13 CONIFER DR, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
2022-05-05 2024-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-29 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-03 2024-02-04 Address 13 CONIFER DR, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240204000040 2024-02-04 BIENNIAL STATEMENT 2024-02-04
220504001839 2022-05-04 BIENNIAL STATEMENT 2022-02-01
140321002305 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120313002313 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100224002187 2010-02-24 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
12232.00
Total Face Value Of Loan:
12232.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-08-28
Type:
Prog Related
Address:
YATES SCHOOL, SCHENECTADY, SCHENECTADY, NY, 12309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-20
Type:
Planned
Address:
AIR NATL GUARD BASE TELECOMMUN, Burnt Hills, NY, 12302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-10-30
Type:
Planned
Address:
SCHENECTADY AIRPORT NATL GUARD, Schenectady, NY, 12302
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$12,232
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,333.88
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $12,232
Jobs Reported:
2
Initial Approval Amount:
$12,232
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,328.52
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $12,232

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 399-6517
Add Date:
2004-02-24
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State