Search icon

CG CONTRACTING INC.

Company Details

Name: CG CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1996 (29 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1990092
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 10-61 BURTON ST, BEECHURST, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-61 BURTON ST, BEECHURST, NY, United States, 11357

Chief Executive Officer

Name Role Address
LUIGI GRIPPS Chief Executive Officer 39-04 201ST ST, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1996-01-16 2000-02-24 Address 10-61 BURTON ST., BEECHURST, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000224002516 2000-02-24 BIENNIAL STATEMENT 2000-01-01
DP-1422132 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960116000165 1996-01-16 CERTIFICATE OF INCORPORATION 1996-01-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73754.72
Total Face Value Of Loan:
73754.72
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61800.00
Total Face Value Of Loan:
61800.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State