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 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2025-01-22 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

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
13247.00
Total Face Value Of Loan:
13247.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-10
Type:
FollowUp
Address:
31 GREAT JONES STREET, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-17
Type:
Referral
Address:
31 GREAT JONES STREET, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-04-21
Type:
Prog Related
Address:
487 GREENWICH ST., NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13247
Current Approval Amount:
13247
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13366.77

Date of last update: 09 Jun 2025

Sources: New York Secretary of State