Search icon

C & G SONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & G SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2003 (22 years ago)
Date of dissolution: 12 Sep 2024
Entity Number: 2889237
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 166 N 166 1/2 NEW DROP LN, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-667-4114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C & G SONS INC. DOS Process Agent 166 N 166 1/2 NEW DROP LN, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
MUKHTIAR SINGH Chief Executive Officer 166 N 166 1/2 NEW DROP LN, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
2074874-1-DCA Inactive Business 2018-07-02 2021-11-30
1141788-DCA Inactive Business 2003-06-05 2022-12-31

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 166 N 166 1/2 NEW DROP LN, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2015-08-07 2024-12-03 Address 166 N 166 1/2 NEW DROP LN, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2015-08-07 2024-12-03 Address 166 N 166 1/2 NEW DROP LN, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2005-06-20 2015-08-07 Address 94-22 114TH ST, QUEENS, NY, 11419, USA (Type of address: Principal Executive Office)
2005-06-20 2015-08-07 Address 166 1/2 NEW DORP LN, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203000098 2024-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-12
220429000238 2022-04-29 BIENNIAL STATEMENT 2021-04-01
190731060006 2019-07-31 BIENNIAL STATEMENT 2019-04-01
170524006008 2017-05-24 BIENNIAL STATEMENT 2017-04-01
150807006003 2015-08-07 BIENNIAL STATEMENT 2015-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3245526 RENEWAL INVOICED 2020-10-11 200 Tobacco Retail Dealer Renewal Fee
3086697 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
3073204 SCALE-01 INVOICED 2019-08-14 20 SCALE TO 33 LBS
2982882 SS VIO INVOICED 2019-02-15 50 SS - State Surcharge (Tobacco)
2982880 TS VIO INVOICED 2019-02-15 750 TS - State Fines (Tobacco)
2982881 TP VIO INVOICED 2019-02-15 750 TP - Tobacco Fine Violation
2916290 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2780266 LICENSE INVOICED 2018-04-23 200 Electronic Cigarette Dealer License Fee
2688562 CL VIO INVOICED 2017-11-02 175 CL - Consumer Law Violation
2688563 OL VIO INVOICED 2017-11-02 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-09 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-02-09 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-10-23 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-10-23 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-11-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
11530.00
Total Face Value Of Loan:
11530.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,530
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,637.72
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $11,530

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State