Search icon

FIVE STAR GENERAL CONTRACTING, INC.

Company Details

Name: FIVE STAR GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2000 (25 years ago)
Entity Number: 2481493
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 30 CORNELL DRIVE, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIVE STAR GENERAL CONTRACTING, INC. DOS Process Agent 30 CORNELL DRIVE, BARDONIA, NY, United States, 10954

Chief Executive Officer

Name Role Address
LUKASZ KLOS Chief Executive Officer 30 CORNELL DRIVE, BARDONIA, NY, United States, 10954

History

Start date End date Type Value
2008-04-15 2016-03-01 Address 13 GREENRIDGE WAY, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2008-04-15 2016-03-01 Address 13 GREENRIDGE WAY, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2008-04-15 2016-03-01 Address 13 GREENRIDGE WAY, SPRING VALLEY, NY, 10977, 1847, USA (Type of address: Service of Process)
2006-04-04 2008-04-15 Address 617 KENNEDY DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2006-04-04 2008-04-15 Address 617 KENNEDY DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2004-03-04 2006-04-04 Address 100 WESTVIEW RD, NEW HEMPSTEAD, NY, 10977, 1847, USA (Type of address: Principal Executive Office)
2004-03-04 2006-04-04 Address 100 WESTVIEW RD, NEW HEMPSTEAD, NY, 10977, 1847, USA (Type of address: Chief Executive Officer)
2004-03-04 2008-04-15 Address 100 WESTVIEW RD, NEW HEMPSTEAD, NY, 10977, 1847, USA (Type of address: Service of Process)
2002-03-18 2004-03-04 Address 100 WESTVIEW RD, NEW HARTFORD, NY, 10977, USA (Type of address: Principal Executive Office)
2002-03-18 2004-03-04 Address 100 WESTVIEW RD, NEW HARTFORD, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200305060091 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305006691 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301007466 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006714 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120426002595 2012-04-26 BIENNIAL STATEMENT 2012-03-01
080415002916 2008-04-15 BIENNIAL STATEMENT 2008-03-01
060404002922 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040304002575 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020318002447 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000306000210 2000-03-06 CERTIFICATE OF INCORPORATION 2000-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304467020 0213100 2002-05-16 MANSION RIDGE, MONROE, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-16
Emphasis L: FALL
Case Closed 2002-09-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2002-06-25
Abatement Due Date 2002-07-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-06-25
Abatement Due Date 2002-07-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2002-06-25
Abatement Due Date 2002-07-08
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2002-06-25
Abatement Due Date 2002-07-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2002-06-25
Abatement Due Date 2002-06-28
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 2002-06-25
Abatement Due Date 2002-06-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2002-06-25
Abatement Due Date 2002-06-28
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8146607410 2020-05-18 0202 PPP 30 CORNELL DR, BARDONIA, NY, 10954
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8424.57
Loan Approval Amount (current) 8424.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BARDONIA, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8457.35
Forgiveness Paid Date 2020-10-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State