Search icon

G. FORTE CONSTRUCTION CO., INC.

Company Details

Name: G. FORTE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (31 years ago)
Entity Number: 1779907
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 490 WHEELER RD. STE. 101, HAUPPAUGE, NY, United States, 11788
Principal Address: 9 BREWSTER AVE, FT SALONGA, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY T FORTE Chief Executive Officer 9 BREWSTER AVE, FT SALONGA, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 WHEELER RD. STE. 101, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2011-04-28 2016-10-28 Address 2 SAXWOOD STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2007-12-19 2011-04-28 Address 9 BREWSTER AVE, FT SALONGA, NY, 11768, USA (Type of address: Service of Process)
1993-12-15 2007-12-19 Address 21 WILLIAMS AVENUE, SYSOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161028000616 2016-10-28 CERTIFICATE OF CHANGE 2016-10-28
131226002244 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120109002451 2012-01-09 BIENNIAL STATEMENT 2011-12-01
110428001122 2011-04-28 CERTIFICATE OF CHANGE 2011-04-28
091214002741 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071219002957 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060119003022 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031203002449 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011219002560 2001-12-19 BIENNIAL STATEMENT 2001-12-01
000127002155 2000-01-27 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339740672 0214700 2014-04-24 2410 MERRICK ROAD, BELLMORE, NY, 11710
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-04-24
Emphasis L: FALL, P: FALL, L: SANDY
Case Closed 2014-05-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2014-05-06
Abatement Due Date 2014-05-12
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2014-05-30
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) worksite, west side - Employees were working directly under ongoing lamp post removal without head protection; on or about 04/24/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2014-05-06
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2014-05-30
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) worksite, west side - Employees working from a Nifty Model # TM  50 HE, serial # 17-26164 aerial lift approximately 18 feet above the ground were not wearing a harness or body belt attached to the boom or basket; on or about 04/24/2014. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4984527302 2020-04-30 0235 PPP 490 Wheeler Road suite 101, Hauppauge, NY, 11788
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86800
Loan Approval Amount (current) 86800
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 Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45407.45
Forgiveness Paid Date 2021-08-30
4847798607 2021-03-20 0235 PPS 490 Wheeler Rd Ste 101, Hauppauge, NY, 11788-4367
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78600
Loan Approval Amount (current) 78600
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 Hauppauge, SUFFOLK, NY, 11788-4367
Project Congressional District NY-02
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79154.57
Forgiveness Paid Date 2021-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State