Search icon

GDC CONTRACTING, LLC

Company Details

Name: GDC CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2002 (23 years ago)
Entity Number: 2731986
ZIP code: 11232
County: Richmond
Place of Formation: New York
Address: 4214 THIRD AVE, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-832-9400

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GDC CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 030394923 2024-07-10 GDC CONTRACTING LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7188329401
Plan sponsor’s address 4214 3RD AVENUE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing GREGORY GASKE
GDC CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 030394923 2023-07-26 GDC CONTRACTING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7188329401
Plan sponsor’s address 4214 3RD AVENUE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing GREGORY GASKE
GDC CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 030394923 2022-07-14 GDC CONTRACTING LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7188329401
Plan sponsor’s address 4214 3RD AVENUE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing GREGORY GASKE
GDC CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 030394923 2021-10-13 GDC CONTRACTING LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7188329401
Plan sponsor’s address 4214 3RD AVENUE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing GREGORY GASKE
GDC CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 030394923 2020-07-17 GDC CONTRACTING LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7188329401
Plan sponsor’s address 4214 3RD AVENUE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing GREGORY GASKE
GDC CONTRACTING LLC 401 K PROFIT SHARING PLAN TRUST 2018 030394923 2019-09-10 GDC CONTRACTING LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7188329401
Plan sponsor’s address 4214 3RD AVENUE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing GREGORY GASKE
GDC CONTRACTING LLC 401 K PROFIT SHARING PLAN TRUST 2017 030394923 2018-07-20 GDC CONTRACTING LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7188329401
Plan sponsor’s address 4214 3RD AVENUE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing GREGORY GASKE
GDC CONTRACTING LLC 401 K PROFIT SHARING PLAN TRUST 2016 030394923 2017-07-26 GDC CONTRACTING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7188329401
Plan sponsor’s address 4214 3RD AVENUE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing GREGORY GASKE
GDC CONTRACTING LLC 401 K PROFIT SHARING PLAN TRUST 2015 030394923 2016-10-13 GDC CONTRACTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7188329401
Plan sponsor’s address 4214 3RD AVENUE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing GREGORY GASKE

DOS Process Agent

Name Role Address
GDC CONTRACTING, LLC DOS Process Agent 4214 THIRD AVE, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1113572-DCA Active Business 2002-06-14 2025-02-28

History

Start date End date Type Value
2006-02-13 2024-02-29 Address 4214 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2002-02-15 2006-02-13 Address 85 NOEL STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229003713 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220707002377 2022-07-07 BIENNIAL STATEMENT 2022-02-01
160222006254 2016-02-22 BIENNIAL STATEMENT 2016-02-01
140206006550 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120404002669 2012-04-04 BIENNIAL STATEMENT 2012-02-01
080214002675 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060213002178 2006-02-13 BIENNIAL STATEMENT 2006-02-01
020215000039 2002-02-15 ARTICLES OF ORGANIZATION 2002-02-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565981 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3565980 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279463 RENEWAL INVOICED 2021-01-05 100 Home Improvement Contractor License Renewal Fee
3279462 TRUSTFUNDHIC INVOICED 2021-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920554 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920553 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516703 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516704 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
1940534 RENEWAL INVOICED 2015-01-15 100 Home Improvement Contractor License Renewal Fee
1940533 TRUSTFUNDHIC INVOICED 2015-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-212451 Office of Administrative Trials and Hearings Issued Settled 2015-09-28 20000 2015-12-08 Failed to notify Commission of the arrest or conviction of a principal, employee or agent

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6736587004 2020-04-07 0202 PPP 4214 3RD AVE, BROOKLYN, NY, 11232-3602
Loan Status Date 2020-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196200
Loan Approval Amount (current) 192600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-3602
Project Congressional District NY-10
Number of Employees 13
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194262.16
Forgiveness Paid Date 2021-02-19
7840328302 2021-01-28 0202 PPS 4214 3rd Ave, Brooklyn, NY, 11232-3602
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192600
Loan Approval Amount (current) 192600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-3602
Project Congressional District NY-10
Number of Employees 13
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194431.02
Forgiveness Paid Date 2022-01-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2091579 Intrastate Non-Hazmat 2014-08-20 10000 2013 1 2 Private(Property)
Legal Name GDC CONTRACTING LLC
DBA Name -
Physical Address 4214 THIRD AVE, BROOKLYN, NY, 11232, US
Mailing Address 4214 THIRD AVE, BROOKLYN, NY, 11232, US
Phone (405) 832-9401
Fax (718) 228-2901
E-mail -

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: 30 Mar 2025

Sources: New York Secretary of State