Search icon

C & G CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: C & G CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2003 (22 years ago)
Entity Number: 2934877
ZIP code: 10004
County: Queens
Place of Formation: New York
Address: 11 BROADWAY STE 1061, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C & G CONTRACTING CORP. DOS Process Agent 11 BROADWAY STE 1061, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
CONSTANTINE KOKKINAKIS Chief Executive Officer 11 BROADWAY STE 1061, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
1128020
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-422-6556
Contact Person:
CONSTANTINE KOKKINAKIS
User ID:
P3256067

Unique Entity ID

Unique Entity ID:
H7E5UDCMARC7
CAGE Code:
4X6U6
UEI Expiration Date:
2026-01-22

Business Information

Division Name:
N/A
Activation Date:
2025-01-24
Initial Registration Date:
2007-11-26

Commercial and government entity program

CAGE number:
4X6U6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2030-01-24
SAM Expiration:
2026-01-22

Contact Information

POC:
CONSTANTINE KOKKINAKIS

Permits

Number Date End date Type Address
Q022022270A86 2022-09-27 2022-10-31 TEMP. CONST. SIGNS/MARKINGS 38 STREET, QUEENS, FROM STREET 30 AVENUE TO STREET 31 AVENUE
Q022022270A84 2022-09-27 2022-10-31 CROSSING SIDEWALK 38 STREET, QUEENS, FROM STREET 30 AVENUE TO STREET 31 AVENUE
Q022022270A85 2022-09-27 2022-10-31 OCCUPANCY OF ROADWAY AS STIPULATED 38 STREET, QUEENS, FROM STREET 30 AVENUE TO STREET 31 AVENUE
Q022022180A94 2022-06-29 2022-09-27 CROSSING SIDEWALK 38 STREET, QUEENS, FROM STREET 30 AVENUE TO STREET 31 AVENUE
Q022022180A96 2022-06-29 2022-09-27 TEMP. CONST. SIGNS/MARKINGS 38 STREET, QUEENS, FROM STREET 30 AVENUE TO STREET 31 AVENUE

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 11 BROADWAY STE 1061, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-07-01 Address 11 BROADWAY STE 1061, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-01-09 Address 11 BROADWAY STE 1061, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-07-01 Address 11 BROADWAY STE 1061, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701048116 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240109003856 2024-01-09 BIENNIAL STATEMENT 2024-01-09
170719006333 2017-07-19 BIENNIAL STATEMENT 2017-07-01
130822006362 2013-08-22 BIENNIAL STATEMENT 2013-07-01
110907003046 2011-09-07 BIENNIAL STATEMENT 2011-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-09
Type:
Planned
Address:
64 RAINTREE ISLAND, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-06
Type:
Planned
Address:
776 BAILEY STREET, SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$73,754.72
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,754.72
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,195.23
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $73,751.72
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$61,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,130.16
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $61,800

Court Cases

Court Case Summary

Filing Date:
1995-06-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MAS. TEN. DIS. COUN.,
Party Role:
Plaintiff
Party Name:
C & G CONTRACTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State