Search icon

G. M. CONSTRUCTION & WATERPROOFING CORP.

Company Details

Name: G. M. CONSTRUCTION & WATERPROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1997 (28 years ago)
Entity Number: 2150378
ZIP code: 10009
County: New York
Place of Formation: New York
Activity Description: Exterior restoration, including masonry, brick pointing, concrete & roofing, interior renovation including sheet rock, plastering, painting & carpentry.
Address: 32 AVENUE B, APT 1, NEW YORK, NY, United States, 10009

Contact Details

Website http://www.gm-constructioncorp.net

Phone +1 212-979-1414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED BHUYAN Chief Executive Officer 82 AVE B, 5, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 AVENUE B, APT 1, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
0980617-DCA Active Business 1998-03-13 2025-02-28

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 82 AVE B, 5, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-05 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-14 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-21 2024-02-29 Address 32 AVENUE B #5, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2011-07-11 2024-02-29 Address 82 AVE B, 5, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240229004587 2024-02-29 BIENNIAL STATEMENT 2024-02-29
140121000678 2014-01-21 CERTIFICATE OF CHANGE 2014-01-21
110711002215 2011-07-11 BIENNIAL STATEMENT 2011-06-01
070718003106 2007-07-18 BIENNIAL STATEMENT 2007-06-01
050804002563 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030618002312 2003-06-18 BIENNIAL STATEMENT 2003-06-01
010604002666 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990728002491 1999-07-28 BIENNIAL STATEMENT 1999-06-01
970605000449 1997-06-05 CERTIFICATE OF INCORPORATION 1997-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-06 No data EAST 12 STREET, FROM STREET AVENUE R TO STREET AVENUE S No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed obstruction of parking lane with construction equipment without DOT permit. (Container with construction debris placed on street). Building permit # B00829013-l1-GC use for identification purpose only
2018-04-14 No data EAST 100 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/w flush expansion joints sealed.
2018-03-28 No data EAST 2 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Post-Audit Department of Transportation perm s/w repair acceptable
2017-09-14 No data WEST 3 STREET, FROM STREET SULLIVAN STREET TO STREET THOMPSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored to grade. All expansion joints sealed.
2017-09-01 No data RIVINGTON STREET, FROM STREET BOWERY TO STREET FREEMAN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Replace 2 sidewalk flags acceptable.
2017-08-30 No data EAST 2 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restoration acceptable
2017-08-19 No data CORSA AVENUE, FROM STREET BOSTON ROAD TO STREET GIVAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ok
2017-08-09 No data EAST 100 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags ok
2017-07-20 No data AVENUE C, FROM STREET EAST 2 STREET TO STREET EAST 3 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable
2017-05-14 No data SULLIVAN STREET, FROM STREET BLEECKER STREET TO STREET WEST 3 STREET No data Street Construction Inspections: Post-Audit Department of Transportation SW acceptable

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573854 TRUSTFUNDHIC INVOICED 2022-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3573855 RENEWAL INVOICED 2022-12-30 100 Home Improvement Contractor License Renewal Fee
3273911 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273910 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2927229 TRUSTFUNDHIC INVOICED 2018-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2927230 RENEWAL INVOICED 2018-11-08 100 Home Improvement Contractor License Renewal Fee
2521076 TRUSTFUNDHIC INVOICED 2016-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2521077 RENEWAL INVOICED 2016-12-27 100 Home Improvement Contractor License Renewal Fee
2093653 LICENSEDOC10 INVOICED 2015-06-01 10 License Document Replacement
1857885 TRUSTFUNDHIC INVOICED 2014-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315433615 0215000 2011-03-10 31 GREAT JONES STREET, NEW YORK, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2011-03-10
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-03-28

Related Activity

Type Inspection
Activity Nr 314169467
314169467 0215000 2010-03-17 31 GREAT JONES STREET, NEW YORK, NY, 10012
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-03-17
Emphasis L: CONSTLOC, L: FALL
Case Closed 2013-10-22

Related Activity

Type Referral
Activity Nr 202652046
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-05-25
Abatement Due Date 2010-06-07
Current Penalty 405.8
Initial Penalty 600.0
Contest Date 2010-06-14
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2010-05-25
Abatement Due Date 2010-06-07
Current Penalty 507.24
Initial Penalty 750.0
Contest Date 2010-06-14
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-05-25
Abatement Due Date 2010-06-07
Current Penalty 507.24
Initial Penalty 750.0
Contest Date 2010-06-14
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2010-05-25
Abatement Due Date 2010-06-07
Current Penalty 507.24
Initial Penalty 750.0
Contest Date 2010-06-14
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D03 X
Issuance Date 2010-05-25
Abatement Due Date 2010-06-07
Current Penalty 1014.5
Initial Penalty 1500.0
Contest Date 2010-06-14
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260451 D10 I
Issuance Date 2010-05-25
Abatement Due Date 2010-06-07
Current Penalty 507.24
Initial Penalty 750.0
Contest Date 2010-06-14
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-05-25
Abatement Due Date 2010-06-07
Contest Date 2010-06-14
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2010-05-25
Abatement Due Date 2010-06-07
Current Penalty 1014.5
Initial Penalty 1500.0
Contest Date 2010-06-14
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2010-05-25
Abatement Due Date 2010-06-07
Current Penalty 1014.5
Initial Penalty 1500.0
Contest Date 2010-06-14
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 G03 IV
Issuance Date 2010-05-25
Abatement Due Date 2010-06-07
Current Penalty 1014.5
Initial Penalty 1500.0
Contest Date 2010-06-14
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-05-25
Abatement Due Date 2010-06-14
Current Penalty 507.24
Initial Penalty 750.0
Contest Date 2010-06-14
Final Order 2010-12-09
Nr Instances 1
Nr Exposed 2
Gravity 03
106864911 0215000 1998-04-21 487 GREENWICH ST., NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-04-21
Emphasis L: FALL
Case Closed 2002-09-30

Related Activity

Type Referral
Activity Nr 200852341
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1998-06-22
Abatement Due Date 1998-06-30
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 X
Issuance Date 1998-06-22
Abatement Due Date 1998-06-30
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 D03 IX
Issuance Date 1998-06-22
Abatement Due Date 1998-06-30
Current Penalty 10000.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G01 II
Issuance Date 1998-06-22
Abatement Due Date 1998-06-30
Current Penalty 10000.0
Initial Penalty 10000.0
Nr Instances 4
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-06-22
Abatement Due Date 1998-08-07
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-06-22
Abatement Due Date 1998-08-07
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 1998-06-22
Abatement Due Date 1998-08-07
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1740768104 2020-07-10 0202 PPP 32 AVENUE B, NEW YORK, NY, 10009-7746
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13247
Loan Approval Amount (current) 13247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112197
Servicing Lender Name Lower East Side People's Federal Credit Union
Servicing Lender Address 37 Ave B, NEW YORK CITY, NY, 10009-7441
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-7746
Project Congressional District NY-10
Number of Employees 5
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112197
Originating Lender Name Lower East Side People's Federal Credit Union
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13366.77
Forgiveness Paid Date 2021-06-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State