Search icon

GIANT TAPING AND PLASTERING, INC.

Headquarter

Company Details

Name: GIANT TAPING AND PLASTERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1989 (36 years ago)
Entity Number: 1336389
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 81-08 25TH AVENUE, EAST ELMHURST, NY, United States, 11370
Principal Address: 81-08 25TH AVE, 2ND FL, EAST ELMHURST, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GIANT TAPING AND PLASTERING, INC., CONNECTICUT 1338553 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81-08 25TH AVENUE, EAST ELMHURST, NY, United States, 11370

Chief Executive Officer

Name Role Address
RUFINO VELAZQUEZ Chief Executive Officer 8108 25TH AVE, 2ND FL, EAST ELMHURST, NY, United States, 11370

History

Start date End date Type Value
2023-04-17 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-02 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-27 2016-12-12 Address 105-05 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1997-03-20 2009-02-27 Address 105-05 METROPOLITAN AVP, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1995-05-31 2009-02-27 Address 81-08 25TH AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
1995-05-31 1997-03-20 Address PO BOX 77-186, WOODSIDE, NY, 11377, 0186, USA (Type of address: Service of Process)
1995-05-31 2009-02-27 Address 81-08 25TH AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1989-03-21 1995-05-31 Address 297 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1989-03-21 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190318060314 2019-03-18 BIENNIAL STATEMENT 2019-03-01
161212000129 2016-12-12 CERTIFICATE OF CHANGE 2016-12-12
160719006137 2016-07-19 BIENNIAL STATEMENT 2015-03-01
130307007374 2013-03-07 BIENNIAL STATEMENT 2013-03-01
101115000896 2010-11-15 ANNULMENT OF DISSOLUTION 2010-11-15
DP-1750497 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
090227002400 2009-02-27 BIENNIAL STATEMENT 2009-03-01
030304002577 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010314002779 2001-03-14 BIENNIAL STATEMENT 2001-03-01
970320002199 1997-03-20 BIENNIAL STATEMENT 1997-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344579966 0215000 2020-01-24 148 ATTORNEY STREET, NEW YORK, NY, 10002
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2020-01-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-03-23

Related Activity

Type Inspection
Activity Nr 1457992
Safety Yes
Type Inspection
Activity Nr 1458005
Safety Yes
Type Inspection
Activity Nr 1458002
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2020-06-23
Abatement Due Date 2020-07-06
Current Penalty 4048.0
Initial Penalty 4048.0
Final Order 2020-07-20
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): In energized installations, each outlet box did not have a cover, faceplate, or fixture canopy: Location: 148 Attorney Street, New York, NY 10002 On or about: January 24, 2020 (a) Electrical outlets used to energize equipment were not equipped with covers; employees were exposed to electrical shock hazards.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2020-06-23
Abatement Due Date 2020-07-06
Current Penalty 5398.0
Initial Penalty 5398.0
Final Order 2020-07-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided to prevent pull from being directly transmitted to joints or terminal screws: Location: 148 Attorney Street, New York, NY 10002 On or about: January 24, 2020 (a) The employer did not ensure that strain relief was provided to the flexible extension cord used to energize a portable light; the extension cord had strain damage exposing the internal wire insulation.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2020-06-23
Abatement Due Date 2020-07-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-07-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: Location: 148 Attorney Street, New York, NY 10002 On or about: January 24, 2020 (a) A worn flexible extension cord with a damaged jacket was used to energize a portable light.
314087891 0215000 2010-01-12 1490 DUMANT AVENUE, BROOKLYN, NY, 11208
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-12
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2010-03-31
Abatement Due Date 2010-04-12
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-04-23
Final Order 2010-08-16
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-03-31
Abatement Due Date 2010-04-12
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2010-04-23
Final Order 2010-08-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2010-03-31
Abatement Due Date 2010-04-12
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2010-04-23
Final Order 2010-08-16
Nr Instances 8
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2010-03-31
Abatement Due Date 2010-04-12
Contest Date 2010-04-23
Final Order 2010-08-16
Nr Instances 8
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2010-03-31
Abatement Due Date 2010-04-05
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-04-23
Final Order 2010-08-16
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-03-31
Abatement Due Date 2010-04-12
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-04-23
Final Order 2010-08-16
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2010-03-31
Abatement Due Date 2010-04-12
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-04-23
Final Order 2010-08-16
Nr Instances 1
Nr Exposed 2
Gravity 10
305768921 0216000 2003-02-21 1418 CLINTON AVE, BRONX, NY, 10465
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-03-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-04-04
Abatement Due Date 2003-04-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2003-04-04
Abatement Due Date 2003-04-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2003-04-04
Abatement Due Date 2003-04-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2003-04-04
Abatement Due Date 2003-04-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2003-04-04
Abatement Due Date 2003-04-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261051 A03
Issuance Date 2003-04-04
Abatement Due Date 2003-04-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5501507308 2020-04-30 0202 PPP 81-08 25 AVE, JACKSON HEIGHTS, NY, 11370
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294812
Loan Approval Amount (current) 294812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 42
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298575.93
Forgiveness Paid Date 2021-08-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State