Search icon

CELTIC GENERAL CONTRACTORS, INC.

Headquarter

Company Details

Name: CELTIC GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1996 (28 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

Links between entities

Type Company Name Company Number State
Headquarter of CELTIC GENERAL CONTRACTORS, INC., ILLINOIS CORP_71215792 ILLINOIS

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

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)
2001-01-02 2002-12-20 Address 2 WEST 45TH ST., 1200, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-01-02 2002-12-20 Address 2 WEST 45TH ST., 1200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-01-02 2002-12-20 Address 2 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-12-06 2001-01-02 Address 181 EAST 161ST STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)
1996-12-06 2021-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
010102002118 2001-01-02 BIENNIAL STATEMENT 2000-12-01
961206000635 1996-12-06 CERTIFICATE OF INCORPORATION 1996-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-10 No data JORALEMON STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Pick-Up Department of Transportation TRUCK DRIVER & CREW ON SITE EXPLAINED WHO THEY WORKED FOR AND WHY THE NEED FOR THE DELIVERY ON A SATURDAY MORNING
2015-04-05 No data GRAHAM AVENUE, FROM STREET BOERUM STREET TO STREET JOHNSON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation CONTAINER IN R.W
2007-03-13 No data CENTRE MARKET PLACE, FROM STREET BAXTER STREET TO STREET BROOME STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-03-10 No data BROOME STREET, FROM STREET CENTRE STREET TO STREET CENTRE MARKET PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-19 No data CENTRE STREET, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Post-Audit Department of Transportation permit expired work not done
2007-01-18 No data CENTRE MARKET PLACE, FROM STREET BAXTER STREET TO STREET BROOME STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1230778510 2021-02-18 0202 PPS 228 E 122nd St, New York, NY, 10035-2002
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138467
Loan Approval Amount (current) 138467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-2002
Project Congressional District NY-13
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139722.69
Forgiveness Paid Date 2022-01-21
2664397302 2020-04-29 0202 PPP 228 East 122nd Street, New York, NY, 10035
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138468.11
Loan Approval Amount (current) 138468.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 16
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139852.79
Forgiveness Paid Date 2021-05-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2999228 Intrastate Non-Hazmat 2020-11-06 72450 2020 1 1 Private(Property)
Legal Name CELTIC GENERAL CONTRACTORS INC
DBA Name -
Physical Address 228 E 122ND ST, NEW YORK, NY, 10035-2002, US
Mailing Address 228 E 122ND ST, NEW YORK, NY, 10035-2002, US
Phone (212) 427-7911
Fax (212) 427-3887
E-mail LVALLEJOS@CELTICGC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State