Search icon

CHARLES MCGRATH CONSTRUCTION INC.

Company Details

Name: CHARLES MCGRATH CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2268802
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 231 FINLEY AVE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 646-445-9883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 FINLEY AVE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
CHARLES MCGRATH Chief Executive Officer 231 FINLEY AVE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1114763-DCA Active Business 2002-06-27 2025-02-28

History

Start date End date Type Value
2022-06-22 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-12 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-12 2000-06-21 Address 175 ZOE STREET, SUITE 2A, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110630000492 2011-06-30 ANNULMENT OF DISSOLUTION 2011-06-30
DP-1937013 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
030807000313 2003-08-07 ANNULMENT OF DISSOLUTION 2003-08-07
DP-1588195 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000621002577 2000-06-21 BIENNIAL STATEMENT 2000-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-02-28 2017-03-15 Breach of Contract No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610735 RENEWAL INVOICED 2023-03-06 100 Home Improvement Contractor License Renewal Fee
3610734 TRUSTFUNDHIC INVOICED 2023-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3314224 RENEWAL INVOICED 2021-04-01 100 Home Improvement Contractor License Renewal Fee
3314223 TRUSTFUNDHIC INVOICED 2021-04-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987633 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2987632 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558516 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
2558515 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998232 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998233 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
20135.00
Total Face Value Of Loan:
20135.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20135
Current Approval Amount:
20135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20319.8

Date of last update: 31 Mar 2025

Sources: New York Secretary of State