Search icon

G & M CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: G & M CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2004 (21 years ago)
Entity Number: 3015324
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 24 IVY HILL DR, SMITHTOWN, NY, United States, 11787
Address: PO BOX 536, COMMACK, MH, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MANIKAS Chief Executive Officer PO BOX 536, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 536, COMMACK, MH, United States, 11725

History

Start date End date Type Value
2024-10-22 2024-10-22 Address PO BOX 536, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2022-04-21 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-09 2024-10-22 Address PO BOX 536, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2010-03-09 2024-10-22 Address PO BOX 536, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2006-04-18 2010-03-09 Address 12 DOYLE CT, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022003611 2024-10-22 BIENNIAL STATEMENT 2024-10-22
140327002530 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120402002117 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100309002270 2010-03-09 BIENNIAL STATEMENT 2010-02-01
060418002216 2006-04-18 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584536 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3584535 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269071 TRUSTFUNDHIC INVOICED 2020-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269072 RENEWAL INVOICED 2020-12-12 100 Home Improvement Contractor License Renewal Fee
2974982 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974983 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2535555 TRUSTFUNDHIC INVOICED 2017-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535556 RENEWAL INVOICED 2017-01-19 100 Home Improvement Contractor License Renewal Fee
1921000 TRUSTFUNDHIC INVOICED 2014-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1921001 RENEWAL INVOICED 2014-12-22 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-07-28
Type:
Accident
Address:
280 W.118TH ST., NEW YORK, NY, 10026
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16130
Current Approval Amount:
16130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16341.68
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20475
Current Approval Amount:
20475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20657.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State