Search icon

APPROVED GENERAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

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

Website http://www.approvedgc.com

Phone +1 646-706-3564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
646-736-2161
Contact Person:
JOSE GARCIA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3258128

Unique Entity ID

Unique Entity ID:
U6KJTKJM18E1
CAGE Code:
9V4G7
UEI Expiration Date:
2026-02-04

Business Information

Activation Date:
2025-02-06
Initial Registration Date:
2024-04-03

Licenses

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

Permits

Number Date End date Type Address
Q022024218A84 2024-08-05 2024-09-02 OCCUPANCY OF SIDEWALK AS STIPULATED BELL BOULEVARD, QUEENS, FROM STREET 40 AVENUE TO STREET 41 AVENUE
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
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
Q022024218A86 2024-08-05 2024-09-02 OCCUPANCY OF SIDEWALK AS STIPULATED 41 AVENUE, QUEENS, FROM STREET 214 PLACE TO STREET BELL BOULEVARD

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: Principal Executive Office)
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)

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

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

Jobs Reported:
6
Initial Approval Amount:
$14,692
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,692
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$14,763.83
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $14,686
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$20,775
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,015.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,775

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State