Search icon

G.B. CONSTRUCTION AND DEVELOPMENT, INC.

Company Details

Name: G.B. CONSTRUCTION AND DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1996 (29 years ago)
Entity Number: 2005898
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 870-1 Marconi Avenue, 1425 RXR Plaza, Ronkonkoma, NY, United States, 11779
Principal Address: 30 DAYTON AVE, MANORVILLE, NY, United States, 11949

Contact Details

Phone +1 631-878-5865

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY BECHHOFF Chief Executive Officer 870-1 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
JOANNE BECHHOFF DOS Process Agent 870-1 Marconi Avenue, 1425 RXR Plaza, Ronkonkoma, NY, United States, 11779

Licenses

Number Status Type Date End date
1413888-DCA Inactive Business 2011-11-16 2017-02-28

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 30 DAYTON AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 870-1 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2002-02-27 2024-02-06 Address 30 DAYTON AVE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2002-02-27 2024-02-06 Address 30 DAYTON AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1998-03-20 2002-02-27 Address 5 MARILYN ST., MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office)
1998-03-20 2002-02-27 Address 5 MARILYN ST., MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1998-03-20 2002-02-27 Address 5 MARILYN ST., MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
1996-03-04 1998-03-20 Address 5044 EXPRESSWAY DRIVE SOUTH, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1996-03-04 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240206004518 2024-02-06 BIENNIAL STATEMENT 2024-02-06
210624001317 2021-06-24 BIENNIAL STATEMENT 2021-06-24
140324006241 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120620002499 2012-06-20 BIENNIAL STATEMENT 2012-03-01
100409003125 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080319002367 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060329002171 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040309002663 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020227002876 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000424002452 2000-04-24 BIENNIAL STATEMENT 2000-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1917657 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee
1917656 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1085837 CNV_TFEE INVOICED 2013-08-07 7.46999979019165 WT and WH - Transaction Fee
1085836 TRUSTFUNDHIC INVOICED 2013-08-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1227097 RENEWAL INVOICED 2013-08-07 100 Home Improvement Contractor License Renewal Fee
1085838 LICENSE INVOICED 2011-11-16 100 Home Improvement Contractor License Fee
1085839 FINGERPRINT INVOICED 2011-11-16 75 Fingerprint Fee
1085840 TRUSTFUNDHIC INVOICED 2011-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2756007309 2020-04-29 0235 PPP 30 DAYTON AVE, MANORVILLE, NY, 11949
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44745
Loan Approval Amount (current) 44745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45245.16
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State