Search icon

CELTIC GENERAL CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CELTIC GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1996 (29 years ago)
Entity Number: 2090750
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 228 E 122ND ST, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 E 122ND ST, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
PATRICK CLARKE Chief Executive Officer 228 E 122ND ST, NEW YORK, NY, United States, 10035

Links between entities

Type:
Headquarter of
Company Number:
CORP_71215792
State:
ILLINOIS

History

Start date End date Type Value
2024-10-02 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-02 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-26 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-20 2005-01-13 Address 228 E 122ND ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180413002015 2018-04-13 BIENNIAL STATEMENT 2016-12-01
081120003111 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061204002662 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050113002173 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021220002257 2002-12-20 BIENNIAL STATEMENT 2002-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2974586 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2974505 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497459 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497458 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1888122 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
1888121 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
782758 CNV_TFEE INVOICED 2013-06-11 7.46999979019165 WT and WH - Transaction Fee
782757 TRUSTFUNDHIC INVOICED 2013-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
643745 RENEWAL INVOICED 2013-06-11 100 Home Improvement Contractor License Renewal Fee
782759 TRUSTFUNDHIC INVOICED 2011-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$138,468.11
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,468.11
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,852.79
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $138,468.11
Jobs Reported:
10
Initial Approval Amount:
$138,467
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,722.69
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $138,466

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 427-3887
Add Date:
2017-04-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State