Search icon

GIUSEPPE & SON CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GIUSEPPE & SON CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1997 (28 years ago)
Entity Number: 2123324
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 27-15 165TH ST, FLUSHING, NY, United States, 11358
Principal Address: 146-46 20TH RD, WHITETONE, NY, United States, 11357

Contact Details

Phone +1 718-726-5742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-15 165TH ST, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
GIUSEPPE GREGORIANO Chief Executive Officer 27-15 165TH ST, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
0980826-DCA Active Business 2003-01-22 2025-02-28

Permits

Number Date End date Type Address
Q042023009A10 2023-01-09 2023-02-01 REPAIR SIDEWALK 42 STREET, QUEENS, FROM STREET 20 AVENUE TO STREET 20 ROAD
Q042022355A10 2022-12-21 2023-01-19 REPAIR SIDEWALK 58 AVENUE, QUEENS, FROM STREET 73 PLACE TO STREET 74 STREET
Q042022355A04 2022-12-21 2023-01-19 REPAIR SIDEWALK 58 AVENUE, QUEENS, FROM STREET 73 PLACE TO STREET 74 STREET
Q042022350A14 2022-12-16 2022-12-19 REPAIR SIDEWALK 45 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q042022321A00 2022-11-17 2022-12-15 REPAIR SIDEWALK 45 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE

History

Start date End date Type Value
2022-08-29 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-03 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-07 2003-03-14 Address 25-21 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1999-04-07 2003-03-14 Address 25-21 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1999-04-07 2003-03-14 Address 25-21 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030314002305 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010327002090 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990407002673 1999-04-07 BIENNIAL STATEMENT 1999-03-01
970317000259 1997-03-17 CERTIFICATE OF INCORPORATION 1997-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576994 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3576993 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3354363 RENEWAL INVOICED 2021-07-28 100 Home Improvement Contractor License Renewal Fee
3354362 TRUSTFUNDHIC INVOICED 2021-07-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939241 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939242 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2510605 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510666 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
1947630 TRUSTFUNDHIC INVOICED 2015-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1947631 RENEWAL INVOICED 2015-01-23 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224023 Office of Administrative Trials and Hearings Issued Settled 2022-05-19 500 2023-06-20 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.

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:
18800.00
Total Face Value Of Loan:
18800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-31
Type:
Planned
Address:
45-33 MARATHON PARKWAY, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18800
Current Approval Amount:
18800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18994.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State