Search icon

GEMSTAR CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GEMSTAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1991 (34 years ago)
Entity Number: 1509009
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 83 JEWETT AVE, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-442-8200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SAIA DOS Process Agent 83 JEWETT AVE, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
JOHN SAIA Chief Executive Officer 83 JEWETT AVE, STATEN ISLAND, NY, United States, 10302

Links between entities

Type:
Headquarter of
Company Number:
1301847
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
NCGNFGJMWG51
CAGE Code:
34RQ4
UEI Expiration Date:
2025-12-13

Business Information

Activation Date:
2024-12-17
Initial Registration Date:
2004-12-30

Commercial and government entity program

CAGE number:
34RQ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-17
CAGE Expiration:
2029-12-17
SAM Expiration:
2025-12-13

Contact Information

POC:
JOHN SAIA

Form 5500 Series

Employer Identification Number (EIN):
133604901
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1462893-DCA Active Business 2013-04-18 2024-02-28
1118016-DCA Active Business 2002-12-24 2025-02-28

Permits

Number Date End date Type Address
Q042025199A24 2025-07-18 2025-08-24 REPAIR SIDEWALK MAIN STREET, QUEENS, FROM STREET 39 AVENUE TO STREET ROOSEVELT AVENUE
Q042025199A22 2025-07-18 2025-08-24 REPAIR SIDEWALK 39 AVENUE, QUEENS, FROM STREET 138 STREET TO STREET MAIN STREET
B022025191B11 2025-07-10 2025-09-15 OCCUPANCY OF SIDEWALK AS STIPULATED UTICA AVENUE, BROOKLYN, FROM STREET MIDWOOD STREET TO STREET RUTLAND ROAD
B022025191B12 2025-07-10 2025-09-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV UTICA AVENUE, BROOKLYN, FROM STREET MIDWOOD STREET TO STREET RUTLAND ROAD
B012025191K10 2025-07-10 2025-08-06 INSTALL FENCE UTICA AVENUE, BROOKLYN, FROM STREET MIDWOOD STREET TO STREET RUTLAND ROAD

History

Start date End date Type Value
2025-06-21 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-20 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-20 2025-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-20 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-20 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203005346 2025-02-03 BIENNIAL STATEMENT 2025-02-03
210203060904 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205061413 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007120 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006709 2015-02-02 BIENNIAL STATEMENT 2015-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561751 RENEWAL INVOICED 2022-12-02 60 Scale Dealer Repairer License Renewal Fee
3539918 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539919 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3404942 RENEWAL INVOICED 2022-01-05 60 Scale Dealer Repairer License Renewal Fee
3281781 RENEWAL INVOICED 2021-01-11 0 Scale Dealer Repairer License Renewal Fee
3281900 DCA-MFAL INVOICED 2021-01-11 60 Manual Fee Account Licensing
3281755 RENEWAL INVOICED 2021-01-11 0 Scale Dealer Repairer License Renewal Fee
3281278 RENEWAL INVOICED 2021-01-08 0 Scale Dealer Repairer License Renewal Fee
3266766 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266767 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
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

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 442-1509
Add Date:
1993-06-08
Operation Classification:
Private(Property)
power Units:
15
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State