Search icon

GREG D'ANGELO CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREG D'ANGELO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1990 (35 years ago)
Entity Number: 1485490
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: 39 INDUSTRIAL RD., UNIT 7, WAINSCOTT, NY, United States, 11975
Principal Address: 39 INDUSTRIAL RD, UNIT 7, WAINSCOTT, NY, United States, 11975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG R. D'ANGELO JR. Chief Executive Officer PO BOX 278, WAINSCOTT, NY, United States, 11975

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 INDUSTRIAL RD., UNIT 7, WAINSCOTT, NY, United States, 11975

Form 5500 Series

Employer Identification Number (EIN):
113042848
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-30 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-30 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address PO BOX 278, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address PO BOX 1889, SAG HARBOR, NY, 11963, 1889, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001037411 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240912003683 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220801001131 2022-08-01 BIENNIAL STATEMENT 2020-10-01
130221002094 2013-02-21 BIENNIAL STATEMENT 2012-10-01
070730000783 2007-07-30 CERTIFICATE OF CHANGE 2007-07-30

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
188115.00
Total Face Value Of Loan:
188115.00

Trademarks Section

Serial Number:
78842200
Mark:
WWW.GDCBUILD.COM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2006-03-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WWW.GDCBUILD.COM

Goods And Services

For:
General Construction Contracting
First Use:
2001-11-06
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189667.5
Current Approval Amount:
189667.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191096.5
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188115
Current Approval Amount:
188115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189687.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State