Search icon

G. CONSTRUCTION ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: G. CONSTRUCTION ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2006 (19 years ago)
Entity Number: 3315639
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 94 N. Clinton Avenue, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
GREGORY COLLINS DOS Process Agent 94 N. Clinton Avenue, BAY SHORE, NY, United States, 11706

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
84AB4
UEI Expiration Date:
2020-03-03

Business Information

Activation Date:
2019-03-06
Initial Registration Date:
2018-06-06

Permits

Number Date End date Type Address
Q022025092A77 2025-04-02 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VAN WYCK EXPRESSWAY, QUEENS, FROM STREET VWE SOUTHBOUND EXIT 5 TO STREET 89 AVENUE
Q022025092A76 2025-04-02 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED VAN WYCK EXPRESSWAY, QUEENS, FROM STREET VWE SOUTHBOUND EXIT 5 TO STREET 89 AVENUE
Q012025035B32 2025-02-04 2025-03-08 TEST PITS, CORES OR BORING 30 DRIVE, QUEENS, FROM STREET 25 STREET TO STREET 29 STREET
Q022025034B00 2025-02-03 2025-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED VAN WYCK EXPRESSWAY, QUEENS, FROM STREET VWE SOUTHBOUND EXIT 5 TO STREET 89 AVENUE
Q022025034B01 2025-02-03 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VAN WYCK EXPRESSWAY, QUEENS, FROM STREET VWE SOUTHBOUND EXIT 5 TO STREET 89 AVENUE

History

Start date End date Type Value
2008-06-17 2024-06-13 Address 22 OAK STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2006-02-03 2008-06-17 Address 100 JERICHO QUADRANGLE, SUITE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613000135 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220406001318 2022-04-06 BIENNIAL STATEMENT 2022-02-01
200325060115 2020-03-25 BIENNIAL STATEMENT 2020-02-01
160822006293 2016-08-22 BIENNIAL STATEMENT 2016-02-01
140313006113 2014-03-13 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
19080.00
Total Face Value Of Loan:
19080.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19080
Current Approval Amount:
19080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19282.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State