Search icon

BUNKOFF GENERAL CONTRACTORS, INC.

Headquarter

Company Details

Name: BUNKOFF GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1999 (26 years ago)
Entity Number: 2345236
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 790 WATERVLIET-SHAKER RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUNKOFF GENERAL CONTRACTORS, INC. DOS Process Agent 790 WATERVLIET-SHAKER RD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
ADAM BUNKOFF Chief Executive Officer 790 WATERVLIET-SHAKER RD, LATHAM, NY, United States, 12110

Links between entities

Type:
Headquarter of
Company Number:
622115
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-904-846
State:
Alabama
Type:
Headquarter of
Company Number:
0342624
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F96000000264
State:
FLORIDA
Type:
Headquarter of
Company Number:
000088473
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
141811121
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-24 2013-02-12 Address 3 TEASDALE COURT, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2001-02-26 2011-02-24 Address 7 CHRIS DR, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2001-02-26 2017-02-02 Address 790 WAERVLIET-SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1999-02-12 2002-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-12 2001-02-26 Address 540 BROADWAY, P.O. BOX 22222, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210211060369 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190222060005 2019-02-22 BIENNIAL STATEMENT 2019-02-01
170202007147 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150204006062 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130212006464 2013-02-12 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
829995.00
Total Face Value Of Loan:
829995.00
Date:
2020-04-11
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:
829995.00
Total Face Value Of Loan:
829995.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-29
Type:
Planned
Address:
DOUBLEDAY FIELD, 1 DOUBLEDAY COURT, COOPERSTOWN, NY, 13326
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-08-14
Type:
Planned
Address:
409 AVIATION RD., QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-11
Type:
Complaint
Address:
1 SIR BILLS CIRCLE, JOHNSTOWN, NY, 12095
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-10-22
Type:
Planned
Address:
1220 WASHINGTON AVENUE, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-24
Type:
Planned
Address:
METRO FORD 3601 STATE STREET, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
829995
Current Approval Amount:
829995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
835897.19
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
829995
Current Approval Amount:
829995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
839217.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2002-08-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State