Search icon

APPROVED GENERAL CONTRACTING, INC.

Company Details

Name: APPROVED GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2005 (20 years ago)
Entity Number: 3207099
ZIP code: 11501
County: New York
Place of Formation: New York
Activity Description: Concrete, foundations, footings, slabs, excavation, masonry-restoration, asphalt, general contracting
Address: 362 WILLIS AVE, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 646-706-3564

Website http://www.approvedgc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U6KJTKJM18E1 2025-04-03 362 WILLIS AVE, MINEOLA, NY, 11501, 1817, USA 362 WILLIS AVE, MINEOLA, NY, 11501, 1817, USA

Business Information

URL www.approvedgc.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-04-08
Initial Registration Date 2024-04-03
Entity Start Date 2005-05-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236220, 238110, 238140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSE F GARCIA
Role PRESIDENT
Address 362 WILLIS AVE, MINEOLA, NY, 11501, USA
Government Business
Title PRIMARY POC
Name JOSE F GARCIA
Role PRESIDENT
Address 362 WILLIS AVE, MINEOLA, NY, 11501, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JOSE F GARCIA Chief Executive Officer 362 WILLIS AVE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
C/O JOSE F. GARCIA DOS Process Agent 362 WILLIS AVE, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
1198806-DCA Active Business 2005-05-31 2025-02-28

Permits

Number Date End date Type Address
Q022024218A85 2024-08-05 2024-09-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BELL BOULEVARD, QUEENS, FROM STREET 40 AVENUE TO STREET 41 AVENUE
Q022024218A86 2024-08-05 2024-09-02 OCCUPANCY OF SIDEWALK AS STIPULATED 41 AVENUE, QUEENS, FROM STREET 214 PLACE TO STREET BELL BOULEVARD
Q022024218A87 2024-08-05 2024-09-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 41 AVENUE, QUEENS, FROM STREET 214 PLACE TO STREET BELL BOULEVARD
Q012024218B49 2024-08-05 2024-09-02 INSTALL FENCE BELL BOULEVARD, QUEENS, FROM STREET 40 AVENUE TO STREET 41 AVENUE
Q012024218B50 2024-08-05 2024-09-02 INSTALL FENCE 41 AVENUE, QUEENS, FROM STREET 214 PLACE TO STREET BELL BOULEVARD
Q022024218A84 2024-08-05 2024-09-02 OCCUPANCY OF SIDEWALK AS STIPULATED BELL BOULEVARD, QUEENS, FROM STREET 40 AVENUE TO STREET 41 AVENUE
B022024085D69 2024-03-25 2024-05-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET ATLANTIC AVENUE, BROOKLYN, FROM STREET ESSEX STREET TO STREET ESSEX STREET
B022024085D68 2024-03-25 2024-05-31 OCCUPANCY OF ROADWAY AS STIPULATED ATLANTIC AVENUE, BROOKLYN, FROM STREET ESSEX STREET TO STREET ESSEX STREET
B022024085D67 2024-03-25 2024-05-31 OCCUPANCY OF ROADWAY AS STIPULATED ATLANTIC AVENUE, BROOKLYN, FROM STREET ESSEX STREET TO STREET ESSEX STREET
B022024085D66 2024-03-25 2024-05-31 TEMPORARY PEDESTRIAN WALK ATLANTIC AVENUE, BROOKLYN, FROM STREET ESSEX STREET TO STREET ESSEX STREET

History

Start date End date Type Value
2023-07-19 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-05 2020-01-29 Address 3 KENWOOD ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2019-03-05 2020-01-29 Address 3 KENWOOD ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2019-03-05 2020-01-29 Address 3 KENWOOD ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2009-04-20 2019-03-05 Address 431 EAST 82ND ST, APT 4B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2009-04-20 2019-03-05 Address 431 EAST 82ND STREET, APT 4B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2009-04-20 2019-03-05 Address 431 EAST 82ND ST, APT 4B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-06-19 2009-04-20 Address 413 EAST 70TH ST, APT 21, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-06-19 2009-04-20 Address 413 EAST 70TH ST, APT 21, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200129060369 2020-01-29 BIENNIAL STATEMENT 2019-05-01
190305061244 2019-03-05 BIENNIAL STATEMENT 2017-05-01
130520002316 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110516003011 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090420002248 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070619002041 2007-06-19 BIENNIAL STATEMENT 2007-05-01
050519000282 2005-05-19 CERTIFICATE OF INCORPORATION 2005-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-07 No data BELL BOULEVARD, FROM STREET 40 AVENUE TO STREET 41 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no fence
2024-08-02 No data ATLANTIC AVENUE, FROM STREET 100 STREET TO STREET 102 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work on permit.
2024-06-12 No data ATLANTIC AVENUE, FROM STREET 96 STREET TO STREET 97 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work not done , permit expired, inspection done under Q012023292B16 permit
2024-04-22 No data ATLANTIC AVENUE, FROM STREET ESSEX STREET TO STREET ESSEX STREET No data Street Construction Inspections: Active Department of Transportation Port-O-San On Site Behind Fence At Time Of Inspection
2024-04-19 No data ATLANTIC AVENUE, FROM STREET ESSEX STREET TO STREET ESSEX STREET No data Street Construction Inspections: Active Department of Transportation No Materials Visible On Site At Time Of Inspection
2024-04-18 No data ATLANTIC AVENUE, FROM STREET ESSEX STREET TO STREET ESSEX STREET No data Street Construction Inspections: Active Department of Transportation Air Compressor, pass
2024-04-17 No data ATLANTIC AVENUE, FROM STREET ESSEX STREET TO STREET ESSEX STREET No data Street Construction Inspections: Active Department of Transportation Hydraulic Crawler Drill, pass
2024-04-16 No data ATLANTIC AVENUE, FROM STREET ESSEX STREET TO STREET ESSEX STREET No data Street Construction Inspections: Active Department of Transportation Bobcat, pass
2024-04-15 No data ATLANTIC AVENUE, FROM STREET ESSEX STREET TO STREET ESSEX STREET No data Street Construction Inspections: Active Department of Transportation Port-o-San, pass
2024-04-14 No data ATLANTIC AVENUE, FROM STREET ESSEX STREET TO STREET ESSEX STREET No data Street Construction Inspections: Active Department of Transportation Fence, pass

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538304 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3538303 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256881 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256882 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2906051 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2906050 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490324 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2490323 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879433 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee
1879432 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9546008701 2021-04-09 0235 PPS 362 Willis Ave, Mineola, NY, 11501-1817
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14692
Loan Approval Amount (current) 14692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1817
Project Congressional District NY-03
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14763.83
Forgiveness Paid Date 2021-10-26
2182557702 2020-05-01 0235 PPP 362 WILLIS AVE, MINEOLA, NY, 11501
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20775
Loan Approval Amount (current) 20775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21015.92
Forgiveness Paid Date 2021-07-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3258128 APPROVED GENERAL CONTRACTING, INC. - U6KJTKJM18E1 362 WILLIS AVE, MINEOLA, NY, 11501-1817
Capabilities Statement Link -
Phone Number 646-706-3564
Fax Number 646-736-2161
E-mail Address info@approvedgc.com
WWW Page www.approvedgc.com
E-Commerce Website -
Contact Person JOSE GARCIA
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 9V4G7
Year Established 2005
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State