Search icon

P.S.G. CONSTRUCTION CO., INC.

Company Details

Name: P.S.G. CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1990 (34 years ago)
Entity Number: 1482593
ZIP code: 11561
County: Kings
Place of Formation: New York
Principal Address: 54 REGENT DRIVE, LIDO BEACH, NY, United States, 11561
Address: 54 REGENT DR, LIDO BEACH, NY, United States, 11561

Contact Details

Phone +1 718-386-4221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GROSMAN Chief Executive Officer 54 REGENT DRIVE, LIDO BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
PAUL GROSMAN DOS Process Agent 54 REGENT DR, LIDO BEACH, NY, United States, 11561

Licenses

Number Status Type Date End date
0896253-DCA Active Business 2002-12-23 2025-02-28

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 54 REGENT DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2022-04-27 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-07 2024-01-25 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1994-05-17 2024-01-25 Address 54 REGENT DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1990-10-18 2010-10-07 Address 32 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1990-10-18 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240125003000 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220426001152 2022-04-26 BIENNIAL STATEMENT 2020-10-01
121011002202 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101007002585 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080924002156 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061004002416 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041109002645 2004-11-09 BIENNIAL STATEMENT 2004-10-01
020924002878 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001030002119 2000-10-30 BIENNIAL STATEMENT 2000-10-01
981022002308 1998-10-22 BIENNIAL STATEMENT 1998-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-17 No data EAST 16 STREET, FROM STREET IRVING PLACE TO STREET UNION SQUARE EAST No data Street Construction Inspections: Post-Audit Department of Transportation vault ok
2015-09-23 No data EAST 16 STREET, FROM STREET IRVING PLACE TO STREET UNION SQUARE EAST No data Street Construction Inspections: Post-Audit Department of Transportation Newer permit on file M012013205137
2014-10-24 No data EAST 16 STREET, FROM STREET IRVING PLACE TO STREET UNION SQUARE EAST No data Street Construction Inspections: Post-Audit Department of Transportation VAULT ON S/WALK. N/S I/F/O #109
2014-07-25 No data VARET STREET, FROM STREET BUSHWICK AVENUE TO STREET WHITE STREET No data Street Construction Inspections: Post-Audit Department of Transportation CONCRETE CURB OKAY
2014-05-31 No data EAST 16 STREET, FROM STREET IRVING PLACE TO STREET UNION SQUARE EAST No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk final
2014-04-12 No data EAST 16 STREET, FROM STREET IRVING PLACE TO STREET UNION SQUARE EAST No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2013-12-09 No data EAST 31 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK
2013-12-03 No data EAST 31 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK
2013-11-26 No data EAST 31 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation occ of s/w
2013-09-05 No data EAST 16 STREET, FROM STREET IRVING PLACE TO STREET UNION SQUARE EAST No data Street Construction Inspections: Post-Audit Department of Transportation found in final state

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576348 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3257158 RENEWAL INVOICED 2020-11-13 100 Home Improvement Contractor License Renewal Fee
2959542 RENEWAL INVOICED 2019-01-09 100 Home Improvement Contractor License Renewal Fee
2939973 PROCESSING INVOICED 2018-12-06 25 License Processing Fee
2939971 DCA-SUS CREDITED 2018-12-06 75 Suspense Account
2919615 RENEWAL CREDITED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2536165 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2532725 DCA-SUS CREDITED 2017-01-13 75 Suspense Account
2532724 PROCESSING CREDITED 2017-01-13 25 License Processing Fee
2497936 RENEWAL CREDITED 2016-11-28 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1771057306 2020-04-28 0235 PPP 54 Regent Dr, LONG BEACH, NY, 11561
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63997
Loan Approval Amount (current) 63997
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 N
Business Age Description Unanswered
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64779.19
Forgiveness Paid Date 2021-07-15
1183908410 2021-02-01 0235 PPS 54 Regent Dr, Lido Beach, NY, 11561-4923
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60132
Loan Approval Amount (current) 60132
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 Lido Beach, NASSAU, NY, 11561-4923
Project Congressional District NY-04
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60578.88
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State