Search icon

GKL CONSTRUCTION CO., INC.

Company Details

Name: GKL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1992 (33 years ago)
Entity Number: 1658576
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 71 KEELER AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE LEE Chief Executive Officer 71 KEELER AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 KEELER AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2000-08-07 2004-09-14 Address 694 THE FENWAY, BALDWIN, NY, 11510, 3745, USA (Type of address: Chief Executive Officer)
2000-08-07 2004-09-14 Address 694 THE FENWAY, BALDWIN, NY, 11510, 3745, USA (Type of address: Principal Executive Office)
2000-08-07 2004-09-14 Address 694 THE FENWAY, BALDWIN, NY, 11510, 3745, USA (Type of address: Service of Process)
1993-09-28 2000-08-07 Address 2427 HARRISON AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1993-09-28 2000-08-07 Address 2427 HARRISON AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1992-08-12 2000-08-07 Address 2427 HARRISON AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820006073 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100820002888 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080805003108 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060727002638 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040914002129 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020802002441 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000807002473 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980810002010 1998-08-10 BIENNIAL STATEMENT 1998-08-01
960814002222 1996-08-14 BIENNIAL STATEMENT 1996-08-01
930928002486 1993-09-28 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2193637708 2020-05-01 0235 PPP 71 KEELER AVE, MERRICK, NY, 11566
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21275
Loan Approval Amount (current) 21275
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 MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21471.91
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State