Search icon

GAUGHAN CONSTRUCTION CORPORATION

Company Details

Name: GAUGHAN CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1994 (31 years ago)
Entity Number: 1840115
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 130-34 90TH AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-850-9577

Phone +1 718-482-1540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-34 90TH AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
ANTHONY GAUGHAN Chief Executive Officer 130-34 90TH AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1291473-DCA Active Business 2008-07-07 2025-02-28
1122953-DCA Inactive Business 2003-05-01 2005-06-30

History

Start date End date Type Value
2024-05-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-02 2004-08-10 Address 37-26 10TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1999-09-02 2004-08-10 Address 37-26 10TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-09-02 2004-08-10 Address 37-26 10TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1994-07-29 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-07-29 1999-09-02 Address 37-26 10TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170710006483 2017-07-10 BIENNIAL STATEMENT 2016-07-01
120712006233 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100812002087 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080717002453 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060727002522 2006-07-27 BIENNIAL STATEMENT 2006-07-01
040810002291 2004-08-10 BIENNIAL STATEMENT 2004-07-01
020726002456 2002-07-26 BIENNIAL STATEMENT 2002-07-01
000710002777 2000-07-10 BIENNIAL STATEMENT 2000-07-01
990902002536 1999-09-02 BIENNIAL STATEMENT 1998-07-01
940729000109 1994-07-29 CERTIFICATE OF INCORPORATION 1994-07-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581376 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3581375 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297136 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297137 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2935131 TRUSTFUNDHIC INVOICED 2018-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2935132 RENEWAL INVOICED 2018-11-27 100 Home Improvement Contractor License Renewal Fee
2539998 RENEWAL INVOICED 2017-01-26 100 Home Improvement Contractor License Renewal Fee
2539997 TRUSTFUNDHIC INVOICED 2017-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1941206 TRUSTFUNDHIC INVOICED 2015-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1941207 RENEWAL INVOICED 2015-01-15 100 Home Improvement Contractor License Renewal Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3164906008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GAUGHAN CONSTRUCTION CORPORATION
Recipient Name Raw GAUGHAN CONSTRUCTION CORP
Recipient UEI RQHJKZLRV7W4
Recipient DUNS 884921982
Recipient Address 130-34 90TH AVE, RICHMOND HILL, QUEENS, NEW YORK, 11418-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340175256 0215000 2015-01-09 78 3RD PLACE, BROOKLYN, NY, 11231
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-01-09
Case Closed 2016-09-01

Related Activity

Type Inspection
Activity Nr 1017554
Safety Yes
Type Complaint
Activity Nr 930933
Safety Yes
Type Inspection
Activity Nr 1016810
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2015-07-01
Abatement Due Date 2015-07-14
Current Penalty 1750.0
Initial Penalty 2800.0
Final Order 2015-07-27
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(h)(1): Each circular crosscut table saw was not guarded by a hood which completely enclosed that portion of the saw blade above the table and that portion of the saw above the material being cut: Location: 78 3rd Place Brooklyn NY First Floor On or about: January 9 2015 a) Employees were using an unguarded table saw to cut pieces of wood.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8576628608 2021-03-25 0202 PPS 13034 90th Ave, Richmond Hill, NY, 11418-3309
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72312
Loan Approval Amount (current) 72312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-3309
Project Congressional District NY-05
Number of Employees 8
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72722.1
Forgiveness Paid Date 2021-10-25
7710047307 2020-04-30 0202 PPP 13034 90th Avenue, Richmond Hill, NY, 11418
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82905
Loan Approval Amount (current) 82905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83686.35
Forgiveness Paid Date 2021-04-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State