Search icon

GGG CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GGG CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1964 (61 years ago)
Entity Number: 174055
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 30 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 1800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY COLLELUORI Chief Executive Officer 30 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
RONALD COLLELUORI
User ID:
P2362396

Unique Entity ID

Unique Entity ID:
EJJZQC4EB1T4
CAGE Code:
89B92
UEI Expiration Date:
2026-04-23

Business Information

Division Number:
GGG
Activation Date:
2025-04-25
Initial Registration Date:
2019-02-27

Commercial and government entity program

CAGE number:
89B92
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-25
CAGE Expiration:
2030-04-25
SAM Expiration:
2026-04-23

Contact Information

POC:
RONALD COLLELUORI

History

Start date End date Type Value
2025-05-05 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-05 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 1800, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 1800, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180730006153 2018-07-30 BIENNIAL STATEMENT 2018-02-01
140703002044 2014-07-03 BIENNIAL STATEMENT 2014-02-01
120327002640 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100319002002 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080212002833 2008-02-12 BIENNIAL STATEMENT 2008-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-11
Type:
Planned
Address:
CORNER OF CARMEN AVE. AND CARMEN AVE. EXTENSION, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-03-20
Type:
Planned
Address:
CARMAN AVE & OLD COUNT RD SE CORNER, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-12-16
Type:
Referral
Address:
STEWART AVE. AND CARMAN AVE., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-12
Type:
Planned
Address:
PLANDOME RD., MANHASSET, NY, 11030
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$495,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$495,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$500,761.25
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $495,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-08-31
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State