Search icon

GIM CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GIM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2003 (22 years ago)
Date of dissolution: 30 Oct 2023
Entity Number: 2956739
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 97-10 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKHAIL DAVYDOV Chief Executive Officer 97-10 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-10 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1153884-DCA Inactive Business 2003-10-15 2023-02-28

History

Start date End date Type Value
2023-05-05 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-29 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231108001221 2023-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-30
090928002354 2009-09-28 BIENNIAL STATEMENT 2009-09-01
071005002837 2007-10-05 BIENNIAL STATEMENT 2007-09-01
060109002049 2006-01-09 BIENNIAL STATEMENT 2005-09-01
030922000548 2003-09-22 CERTIFICATE OF INCORPORATION 2003-09-22

Complaints

Start date End date Type Satisafaction Restitution Result
2016-12-29 2016-12-29 Non-Delivery of Service Yes 1000.00 Cash Amount
2016-03-21 2016-04-28 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3253523 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
3253522 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2935727 RENEWAL INVOICED 2018-11-28 100 Home Improvement Contractor License Renewal Fee
2935726 TRUSTFUNDHIC INVOICED 2018-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516195 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516192 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
2475670 LICENSE REPL INVOICED 2016-10-25 15 License Replacement Fee
2475438 LICENSE REPL INVOICED 2016-10-24 15 License Replacement Fee
1976550 RENEWAL INVOICED 2015-02-06 100 Home Improvement Contractor License Renewal Fee
1976549 TRUSTFUNDHIC INVOICED 2015-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-26 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data
2018-01-26 Settlement (Pre-Hearing) NO COMPLETE COPY OF CONTRACT GIVEN 1 1 No data No data
2018-01-26 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-05
Type:
Planned
Address:
80-79 TRYON PLACE, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-11-21
Type:
Planned
Address:
82-55 214TH STREET, QUEENS VILLAGE, NY, 11427
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-07-10
Type:
Planned
Address:
184-20 ABERDEEN ROAD, JAMAICA, NY, 11423
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-23
Type:
Planned
Address:
88-14 SUPTHIN BLVD, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16400
Current Approval Amount:
16400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16597.25
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23370
Current Approval Amount:
23370
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23709.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State