Search icon

GTL CONSTRUCTION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GTL CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 1999 (26 years ago)
Entity Number: 2444056
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 1241 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
GTL CONSTRUCTION, LLC DOS Process Agent 1241 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Links between entities

Type:
Headquarter of
Company Number:
0686137
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
134091261
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:

Permits

Number Date End date Type Address
S022025155A70 2025-06-04 2025-07-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PORT RICHMOND AVENUE, STATEN ISLAND, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE
S022025155A71 2025-06-04 2025-07-01 OCCUPANCY OF SIDEWALK AS STIPULATED PORT RICHMOND AVENUE, STATEN ISLAND, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE
S022025155A68 2025-06-04 2025-07-01 PLACE MATERIAL ON STREET PORT RICHMOND AVENUE, STATEN ISLAND, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE
S022025155A69 2025-06-04 2025-07-01 OCCUPANCY OF ROADWAY AS STIPULATED PORT RICHMOND AVENUE, STATEN ISLAND, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE
S022025155A72 2025-06-04 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PORT RICHMOND AVENUE, STATEN ISLAND, FROM STREET ALBION PLACE TO STREET CHARLES AVENUE

History

Start date End date Type Value
2016-05-18 2023-11-03 Address 1241 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2009-05-01 2016-05-18 Address 1230 MAMARONECK AVE., STE 205, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2003-10-28 2009-05-01 Address 17 BERTEL AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1999-11-29 2003-10-28 Address 2269 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103002708 2023-11-03 BIENNIAL STATEMENT 2023-11-01
210923001795 2021-09-23 BIENNIAL STATEMENT 2021-09-23
160518002005 2016-05-18 BIENNIAL STATEMENT 2015-11-01
090501000823 2009-05-01 CERTIFICATE OF CHANGE 2009-05-01
051214002311 2005-12-14 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1011470 TRUSTFUNDHIC INVOICED 2011-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1050186 RENEWAL INVOICED 2011-06-14 100 Home Improvement Contractor License Renewal Fee
128267 LL VIO INVOICED 2010-01-26 350 LL - License Violation
1011471 FINGERPRINT INVOICED 2010-01-12 150 Fingerprint Fee
1011472 TRUSTFUNDHIC INVOICED 2010-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1011473 LICENSE INVOICED 2010-01-12 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-09
Type:
Unprog Rel
Address:
805 MAMARONECK AVE., MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-04-20
Type:
Referral
Address:
750 CENTRAL PARK AVE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2014-09-18
Type:
Complaint
Address:
7000 MALL WALK ROAD, YONKERS, NY, 10704
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-06-26
Type:
Referral
Address:
7000 MALL WALK ROAD, YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-05-18
Type:
Complaint
Address:
260 POST RD, PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
702800
Current Approval Amount:
702800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
711098.82
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
733987.5
Current Approval Amount:
733987.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
741005.63

Court Cases

Court Case Summary

Filing Date:
2006-01-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MORAN
Party Role:
Plaintiff
Party Name:
GTL CONSTRUCTION, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State