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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
44745.00
Total Face Value Of Loan:
44745.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44745
Current Approval Amount:
44745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45245.16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State