Search icon

BILTMORE GENERAL CONTRACTORS, INC.

Company Details

Name: BILTMORE GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1989 (36 years ago)
Entity Number: 1333179
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 526 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306
Address: 526 Midland AvE, Staten IslanD, NY, United States, 10306

Contact Details

Phone +1 718-720-6200

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK GEISER Chief Executive Officer 526 MIDLAND AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
BILTMORE GENERAL CONTRACTORS INC. DOS Process Agent 526 Midland AvE, Staten IslanD, NY, United States, 10306

Licenses

Number Status Type Date End date
1382290-DCA Active Business 2011-02-08 2025-02-28

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 50 MELVILLE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 526 MIDLAND AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-12 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-09 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304003461 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230914001389 2023-09-14 BIENNIAL STATEMENT 2023-03-01
130403002177 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110321002750 2011-03-21 BIENNIAL STATEMENT 2011-03-01
100617002903 2010-06-17 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596715 RENEWAL INVOICED 2023-02-10 100 Home Improvement Contractor License Renewal Fee
3596714 TRUSTFUNDHIC INVOICED 2023-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289591 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289592 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
2951755 TRUSTFUNDHIC INVOICED 2018-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951756 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2492555 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
2492554 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1883389 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee
1883388 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-04
Type:
Complaint
Address:
LINCOLN HOSPITAL - 149TH ST. AND MORRIS, BRONX, NY, 10451
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
152169.86
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141979.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 720-5995
Add Date:
2012-08-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State