Search icon

GKS CONSTRUCTION CORP.

Company Details

Name: GKS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2003 (22 years ago)
Entity Number: 2944634
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 215 S LITTLE TOR ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 S LITTLE TOR ROAD, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
030820000165 2003-08-20 CERTIFICATE OF INCORPORATION 2003-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-17 No data SOUTH 2 STREET, FROM STREET DRIGGS AVENUE TO STREET ROEBLING STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2018-12-10 No data SOUTH 2 STREET, FROM STREET DRIGGS AVENUE TO STREET ROEBLING STREET No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK GOOD
2018-12-05 No data SOUTH 2 STREET, FROM STREET DRIGGS AVENUE TO STREET ROEBLING STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk good.
2016-11-01 No data EAST 29 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation 1 Sidewalk Flag has been restored I/F/O 105 and is Free of Defects.
2016-08-10 No data SOUTH 2 STREET, FROM STREET DRIGGS AVENUE TO STREET ROEBLING STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2015-10-23 No data SOUTH 2 STREET, FROM STREET DRIGGS AVENUE TO STREET ROEBLING STREET No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk..
2015-10-20 No data WEST 184 STREET, FROM STREET AMSTERDAM AVENUE TO STREET AUDUBON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work has been done on sidewalk flags.
2015-09-21 No data GERARD AVENUE, FROM STREET EAST 146 STREET TO STREET EAST 149 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored
2015-08-20 No data EAST 187 STREET, FROM STREET BATHGATE AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No repairs were made i/f/o 518, the worker at the auto repair, "stated the work i/f/o 514 was done by someone else".
2015-01-08 No data GERARD AVENUE, FROM STREET EAST 146 STREET TO STREET EAST 149 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation pass

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9761628800 2021-04-23 0202 PPP 450 New York 304, Bardonia, NY, 10954
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38640
Loan Approval Amount (current) 38640
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 Existing or more than 2 years old
Project Address Bardonia, ROCKLAND, NY, 10954
Project Congressional District NY-17
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38858.08
Forgiveness Paid Date 2021-11-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State