Search icon

GIALAS CONSTRUCTION INC.

Company Details

Name: GIALAS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1992 (33 years ago)
Entity Number: 1654483
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 45-33 ZION STREET, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-229-5753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEX GIALAS DOS Process Agent 45-33 ZION STREET, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
ALEX GIALAS Chief Executive Officer 45-33 ZIONS STREET, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1233858-DCA Active Business 2006-07-24 2025-02-28

History

Start date End date Type Value
1992-07-27 1995-06-12 Address 45-15 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625002285 2014-06-25 BIENNIAL STATEMENT 2012-07-01
100806002557 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080829002495 2008-08-29 BIENNIAL STATEMENT 2008-07-01
060706002183 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040824002615 2004-08-24 BIENNIAL STATEMENT 2004-07-01
020715002532 2002-07-15 BIENNIAL STATEMENT 2002-07-01
001010002073 2000-10-10 BIENNIAL STATEMENT 2000-07-01
980716002121 1998-07-16 BIENNIAL STATEMENT 1998-07-01
960815002481 1996-08-15 BIENNIAL STATEMENT 1996-07-01
950612002323 1995-06-12 BIENNIAL STATEMENT 1993-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-09-27 No data 30 DRIVE, FROM STREET 23 STREET TO STREET 25 STREET No data Street Construction Inspections: Post-Audit Department of Transportation reset repair/sw
2007-01-03 No data WEST 97 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation place container on street no container on st

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590843 TRUSTFUNDHIC INVOICED 2023-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3590844 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3292330 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3292329 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985831 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985832 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2550911 TRUSTFUNDHIC INVOICED 2017-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550912 RENEWAL INVOICED 2017-02-11 100 Home Improvement Contractor License Renewal Fee
1989258 TRUSTFUNDHIC INVOICED 2015-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1989259 RENEWAL INVOICED 2015-02-19 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7143438403 2021-02-11 0202 PPS 4533 Zion St, Little Neck, NY, 11362-1242
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-1242
Project Congressional District NY-03
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9313.21
Forgiveness Paid Date 2022-05-10
7193637700 2020-05-01 0202 PPP 45-33 Zion Street, Little Neck, NY, 11362
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9313.47
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State