Search icon

C.G.R. CONSTRUCTION CORP.

Company Details

Name: C.G.R. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2005 (20 years ago)
Entity Number: 3238593
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 76 WEST 2ND STREET, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-644-6983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RADTKE DOS Process Agent 76 WEST 2ND STREET, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
CHRIS RADTKE Chief Executive Officer 76 WEST 2ND STREET, FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
2092139-DCA Active Business 2019-11-08 2025-02-28
1350239-DCA Inactive Business 2010-04-15 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
081105002200 2008-11-05 BIENNIAL STATEMENT 2007-08-01
050802000945 2005-08-02 CERTIFICATE OF INCORPORATION 2005-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610667 TRUSTFUNDHIC INVOICED 2023-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3610668 RENEWAL INVOICED 2023-03-06 100 Home Improvement Contractor License Renewal Fee
3381465 TRUSTFUNDHIC INVOICED 2021-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286226 DCA-MFAL CREDITED 2021-01-21 200 Manual Fee Account Licensing
3286181 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3108874 LICENSE INVOICED 2019-10-31 75 Home Improvement Contractor License Fee
3108875 FINGERPRINT CREDITED 2019-10-31 75 Fingerprint Fee
128279 LL VIO INVOICED 2010-04-27 150 LL - License Violation
1004611 LICENSE INVOICED 2010-04-15 75 Home Improvement Contractor License Fee
1004610 FINGERPRINT INVOICED 2010-04-14 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17546532 0215600 1987-12-16 2255 WEBSTER AVENUE, BRONX, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-18
Case Closed 1989-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-02-25
Abatement Due Date 1988-03-03
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-02-25
Abatement Due Date 1988-03-03
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1988-02-25
Abatement Due Date 1988-03-03
Nr Instances 1
Nr Exposed 1
1080597 0215000 1985-01-17 HARRIS HALL CONVENT AVE & W 138TH ST, NY, NY, 10031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-19
Case Closed 1985-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-02-12
Abatement Due Date 1985-02-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1256568504 2021-02-18 0235 PPP 1379 Coolidge St, North Bellmore, NY, 11710-2707
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10848
Loan Approval Amount (current) 10848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-2707
Project Congressional District NY-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10894.96
Forgiveness Paid Date 2021-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State