Search icon

GCCOM CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GCCOM CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2005 (20 years ago)
Entity Number: 3168753
ZIP code: 11356
County: Nassau
Place of Formation: New York
Activity Description: GCCOM Construction Company, Inc. provides structural steel, concrete, precast and marine construction services in the heavy highway, bridge, tunnel and industrial markets. We self-perform the work with our union labor forces.
Principal Address: 18-35 130th Street, College Point, NY, United States, 11356
Address: 18-35 130TH STREET, COLLEGE POINT, NY, United States, 11356

Contact Details

Website http://www.gccom.us

Phone +1 718-461-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAFAEL PEREZ, JR., PRESIDENT Agent GCCOM CONSTRUCTON COMPANY, INC, 18-35 130TH STREET, COLLEGE POINT, NY, 11356

Chief Executive Officer

Name Role Address
RAFAEL PEREZ, JR. Chief Executive Officer 18-35 130TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
GCCOM CONSTRUCTION COMPANY, INC. DOS Process Agent 18-35 130TH STREET, COLLEGE POINT, NY, United States, 11356

Unique Entity ID

Unique Entity ID:
H6F8EFJRSAS1
CAGE Code:
43C85
UEI Expiration Date:
2025-10-30

Business Information

Activation Date:
2024-11-01
Initial Registration Date:
2005-08-16

Commercial and government entity program

CAGE number:
43C85
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-01
CAGE Expiration:
2029-11-01
SAM Expiration:
2025-10-30

Contact Information

POC:
RAFAEL PEREZ
Corporate URL:
http://www.gccom.us

Form 5500 Series

Employer Identification Number (EIN):
202608259
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025198A28 2025-07-17 2025-09-30 OCCUPANCY OF SIDEWALK AS STIPULATED 122 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 29 AVENUE
Q022025198A29 2025-07-17 2025-09-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 122 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 29 AVENUE
Q022025198A26 2025-07-17 2025-09-30 OCCUPANCY OF ROADWAY AS STIPULATED 122 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 29 AVENUE
Q012025198B04 2025-07-17 2025-09-30 SIDEWALK RECONSTRUCTION CONTRACTS 122 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 29 AVENUE
Q022025198A30 2025-07-17 2025-09-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 122 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 29 AVENUE

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 124-16 26TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 18-35 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-03 2025-02-03 Address 18-35 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003203 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202001537 2023-02-02 BIENNIAL STATEMENT 2023-02-01
230103004405 2023-01-03 BIENNIAL STATEMENT 2021-02-01
200103000012 2020-01-03 CERTIFICATE OF CHANGE 2020-01-03
170712000231 2017-07-12 CERTIFICATE OF CHANGE 2017-07-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1405549.00
Total Face Value Of Loan:
1405549.00

Trademarks Section

Serial Number:
87057495
Mark:
"THOSE GUYS"
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-06-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
"THOSE GUYS"

Goods And Services

For:
Design and production of the advertising content of banners and signs for advertising, promotional, or marketing purposes
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
87057469
Mark:
MAKING CONSTRUCTION GREAT AGAIN!!
Status:
NOTICE OF ALLOWANCE - ISSUED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2016-06-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MAKING CONSTRUCTION GREAT AGAIN!!

Goods And Services

For:
Shirts
First Use:
2017-05-26
International Classes:
025 - Primary Class
Class Status:
Active
For:
Design and production of the advertising content of banners and signs for advertising, promotional, or marketing purposes
First Use:
2017-05-26
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
177
Initial Approval Amount:
$1,405,549
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,405,549
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,419,681.51
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,405,549

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 461-7570
Add Date:
2011-05-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State