Search icon

G BUILDERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: G BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2006 (19 years ago)
Entity Number: 3386102
ZIP code: 10006
County: New York
Place of Formation: New York
Address: ATTN: JOANN GARCIA, 45 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 212-635-0760

DOS Process Agent

Name Role Address
G BUILDERS LLC DOS Process Agent ATTN: JOANN GARCIA, 45 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10006

Licenses

Number Status Type Date End date
1383126-DCA Active Business 2011-02-22 2025-02-28

History

Start date End date Type Value
2016-08-16 2024-04-26 Address ATTN: JOANN GARCIA, 45 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2010-11-12 2016-08-16 Address ATTN: CHIEF FINANCIAL OFFICER, 45 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-07-10 2010-11-12 Address 50 BROAD STREET, 6TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426000718 2024-04-26 BIENNIAL STATEMENT 2024-04-26
180705006632 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160816006003 2016-08-16 BIENNIAL STATEMENT 2016-07-01
140714006058 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120709006204 2012-07-09 BIENNIAL STATEMENT 2012-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-06-19 2019-08-16 Quality of Work No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554006 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3553945 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279304 TRUSTFUNDHIC INVOICED 2021-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279305 RENEWAL INVOICED 2021-01-05 100 Home Improvement Contractor License Renewal Fee
3115067 PL VIO INVOICED 2019-11-13 1000 PL - Padlock Violation
2897551 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897550 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485200 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485199 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1892470 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-13 Settlement (Pre-Hearing) UNLICENSED ACTIVITY 820 820 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-17
Type:
FollowUp
Address:
155 W 126TH ST, NEW YORK, N.Y. 10040, NEW YORK, NY, 10040
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-30
Type:
Complaint
Address:
155 WEST 126TH STREET, NEW YORK, NY, 10040
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State