Search icon

GOLDSTONE GENERAL CONSTRUCTION, CORP.

Company Details

Name: GOLDSTONE GENERAL CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2002 (22 years ago)
Entity Number: 2838506
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 73 Guyon Ave, Staten Island, NY, United States, 10306

Contact Details

Phone +1 646-552-6053

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDSTONE GENERAL CONSTRUCTION, CORP. DOS Process Agent 73 Guyon Ave, Staten Island, NY, United States, 10306

Chief Executive Officer

Name Role Address
TALE ZAMIR Chief Executive Officer 73 GUYON AVE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1161381-DCA Active Business 2004-03-18 2025-02-28

History

Start date End date Type Value
2024-12-25 2024-12-25 Address 1878 84TH ST, APT #D3, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-12-25 2024-12-25 Address 73 GUYON AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2005-01-03 2024-12-25 Address 1878 84TH ST, APT #D3, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2005-01-03 2024-12-25 Address 1878 84TH ST, APT #D3, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2002-11-25 2005-01-03 Address 1878 84TH STREET, APT. # D-3, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2002-11-25 2024-12-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241225000119 2024-12-25 BIENNIAL STATEMENT 2024-12-25
061211002625 2006-12-11 BIENNIAL STATEMENT 2006-11-01
050103002162 2005-01-03 BIENNIAL STATEMENT 2004-11-01
021125000335 2002-11-25 CERTIFICATE OF INCORPORATION 2002-11-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548808 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548809 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3283101 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283100 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918699 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918700 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2545093 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
2545092 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891554 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891555 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2567068509 2021-02-20 0202 PPS 73 Guyon Ave Ph, Staten Island, NY, 10306-2018
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16085
Loan Approval Amount (current) 16085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-2018
Project Congressional District NY-11
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16260.15
Forgiveness Paid Date 2022-03-31
2397167700 2020-05-01 0202 PPP 73 GUYON AVE PH, STATEN ISLAND, NY, 10306
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16087
Loan Approval Amount (current) 16087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16291.51
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State