Search icon

GTS CONSTRUCTION CORP.

Company Details

Name: GTS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1998 (27 years ago)
Entity Number: 2218251
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 37 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
GREOGRY MOUKAS Agent 37 BETHPAGE ROAD, HICKSVILLE, NY, 11801

Chief Executive Officer

Name Role Address
GREGORY MOUKAS Chief Executive Officer 37 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2018-06-01 2018-06-25 Address 37 BETHPAGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2014-02-04 2020-01-06 Address 37 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2012-01-30 2014-02-04 Address 37 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2012-01-30 2018-06-01 Address 37 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2008-01-16 2012-01-30 Address 405 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2008-01-16 2012-01-30 Address 405 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2008-01-16 2012-01-30 Address 405 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2004-02-13 2008-01-16 Address 18-06 127TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2004-02-13 2008-01-16 Address 18-06 127TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2004-02-13 2008-01-16 Address 18-06 127TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106060342 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180625001261 2018-06-25 CERTIFICATE OF CHANGE 2018-06-25
180601006301 2018-06-01 BIENNIAL STATEMENT 2018-01-01
140204002093 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120130003324 2012-01-30 BIENNIAL STATEMENT 2012-01-01
080116003181 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060221002547 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040213002177 2004-02-13 BIENNIAL STATEMENT 2004-01-01
020220002640 2002-02-20 BIENNIAL STATEMENT 2002-01-01
000309002934 2000-03-09 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-01-22 No data COLUMBUS AVENUE, FROM STREET WEST 91 STREET TO STREET WEST 92 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-01-15 No data COLUMBUS AVENUE, FROM STREET WEST 91 STREET TO STREET WEST 92 STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339362501 0214700 2013-08-28 325 WEST MAIN ST., BABYLON, NY, 11702
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-08-28
Emphasis L: FALL
Case Closed 2014-07-07

Related Activity

Type Referral
Activity Nr 848307
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2013-12-19
Abatement Due Date 2013-12-26
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 2014-03-04
Final Order 2014-05-30
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: a) Worksite, 325 West Main St. Babylon NY - Employees were walking and working on a portion of flat roof which had accumulated construction debris and other discarded materials; on or about 8/28/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2013-12-19
Abatement Due Date 2013-12-26
Current Penalty 0.0
Initial Penalty 2000.0
Contest Date 2014-03-04
Final Order 2014-05-30
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, sturcure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access. a) Worksite, 325 W. Main St. Babylon, NY - Employees were accessing the work area of a fabricated frame scaffold by climbing the rungs of the scaffold; on or about 8/28/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E05 I
Issuance Date 2013-12-19
Abatement Due Date 2013-12-26
Current Penalty 0.0
Initial Penalty 2000.0
Contest Date 2014-03-04
Final Order 2014-05-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(5)(i): Ramps and walkways 6 feet (1.8 m) or more above lower levels did not have guardrail systems that comply with subpart M of this part -- Fall Protection: a) Worksite, 325 W. Main St. Babylon, NY - Employees were walking on a plank set up between two scaffolds, approximately 9ft above a flat roof below. The employees were not protected from falling; on or about 8/28/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2013-12-19
Abatement Due Date 2014-05-16
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 2014-03-04
Final Order 2014-05-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performs work while on a scaffold(s) trained by a person qualified in the subject matter to recognize those hazards associated with the type of scaffold(s) being used and to understand the procedure(s) to control or minimize those hazards: a) Worksite, 325 West Main St. Babylon NY - The employee was walking on a plank set up between two scaffolds without being trained to recognize the hazards associated with the type of scaffold being used; on or about 8/28/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
311279459 0216000 2007-10-09 WESTCHESTER MEDICAL CENTER (MAPLEWOOD HALL), VALHALLA, NY, 10595
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-10-17
Emphasis S: STRUCK-BY, S: FALL FROM HEIGHT
Case Closed 2008-02-02

Related Activity

Type Referral
Activity Nr 202751574
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-10-19
Abatement Due Date 2007-10-24
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-10-19
Abatement Due Date 2007-10-24
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2007-10-19
Abatement Due Date 2007-10-24
Nr Instances 1
Nr Exposed 15
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4580188002 2020-06-26 0235 PPP 37 Bethpage Road, Hicksville, NY, 11801
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312500
Loan Approval Amount (current) 312500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315720.49
Forgiveness Paid Date 2021-07-08
6781788403 2021-02-11 0235 PPS 37 Bethpage Rd, Hicksville, NY, 11801-1506
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342122
Loan Approval Amount (current) 342122
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1506
Project Congressional District NY-03
Number of Employees 33
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 345505.73
Forgiveness Paid Date 2022-02-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3054477 Intrastate Non-Hazmat 2020-08-07 - - 1 1 Private(Property)
Legal Name GTS CONSTRUCTION CORP
DBA Name -
Physical Address 37 BETHPAGE RD, HICKSVILLE, NY, 11801-1514, US
Mailing Address 37 BETHPAGE RD, HICKSVILLE, NY, 11801-1514, US
Phone (516) 470-1910
Fax (516) 470-1908
E-mail GTS@GTSROOF.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: 31 Mar 2025

Sources: New York Secretary of State