Search icon

GENERAL BUILDERS, INC.

Company Details

Name: GENERAL BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2005 (20 years ago)
Entity Number: 3227263
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 128 N MERRICK AVE, MERRICK, NY, United States, 11566

Contact Details

Phone +1 516-377-0900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 N MERRICK AVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
NAVA RIVEN Chief Executive Officer 128 N MERRICK AVE, MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
1343284-DCA Inactive Business 2010-01-21 2013-06-30

History

Start date End date Type Value
2024-02-16 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-26 2018-03-20 Address 128 N MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2005-07-06 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-06 2014-09-26 Address 336 MAPLE STREET, WESTSBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216002406 2022-12-16 BIENNIAL STATEMENT 2021-07-01
180320002026 2018-03-20 BIENNIAL STATEMENT 2017-07-01
140926002031 2014-09-26 BIENNIAL STATEMENT 2013-07-01
050706000649 2005-07-06 CERTIFICATE OF INCORPORATION 2005-07-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1007889 TRUSTFUNDHIC INVOICED 2011-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1048857 RENEWAL INVOICED 2011-06-25 100 Home Improvement Contractor License Renewal Fee
1007893 CNV_MS INVOICED 2010-08-23 25 Miscellaneous Fee
1007890 FINGERPRINT INVOICED 2010-01-21 75 Fingerprint Fee
1007892 LICENSE INVOICED 2010-01-21 75 Home Improvement Contractor License Fee
1007891 TRUSTFUNDHIC INVOICED 2010-01-21 200 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
6072807201 2020-04-27 0235 PPP 128 N Merrick Ave, merrick, NY, 11566
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44805
Loan Approval Amount (current) 44805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45175.89
Forgiveness Paid Date 2021-03-09
7621488402 2021-02-12 0235 PPS 128 Merrick Ave, Merrick, NY, 11566-3581
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37183
Loan Approval Amount (current) 37183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-3581
Project Congressional District NY-04
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37353.42
Forgiveness Paid Date 2021-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2405536 Intrastate Non-Hazmat 2013-05-14 - - 1 1 Priv. Pass. (Business)
Legal Name GENERAL BUILDERS INC
DBA Name -
Physical Address 128 NORTH MERRICK AVENUE, MERRICK, NY, 11566, US
Mailing Address 128 NORTH MERRICK AVENUE, MERRICK, NY, 11566, US
Phone (516) 377-0900
Fax (516) 377-0901
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State