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 (35 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
60132.00
Total Face Value Of Loan:
60132.00
Date:
2020-04-29
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:
63997.00
Total Face Value Of Loan:
63997.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63997
Current Approval Amount:
63997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64779.19
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60132
Current Approval Amount:
60132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60578.88

Date of last update: 15 Mar 2025

Sources: New York Secretary of State