Search icon

3-G SERVICES LIMITED

Company Details

Name: 3-G SERVICES LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2006 (18 years ago)
Entity Number: 3434781
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 385 West John Street, Hicksville, NY, United States, 11801
Principal Address: 7 Greenway, Oyster Bay, NY, United States, 11771

Contact Details

Phone +1 516-932-0942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. CARCHIETTA CEO Chief Executive Officer 385 WEST JOHN STREET, SUITE 100, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION 3-G SERVICES LIMITED DOS Process Agent 385 West John Street, Hicksville, NY, United States, 11801

Licenses

Number Status Type Date End date
1475071-DCA Active Business 2013-10-09 2025-02-28

History

Start date End date Type Value
2024-11-02 2024-11-02 Address 385 WEST JOHN STREET, SUITE 100, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-11-02 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-02 2024-11-02 Address 385 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2024-11-02 Address 385 West John Street, Hicksville, NY, 11801, USA (Type of address: Service of Process)
2023-03-30 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2024-11-02 Address 385 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 385 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2020-07-31 2023-03-30 Address 385 WEST JOHN ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2006-11-08 2020-07-31 Address 300 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241102000608 2024-11-02 BIENNIAL STATEMENT 2024-11-02
230330001465 2023-03-30 BIENNIAL STATEMENT 2022-11-01
211105001267 2021-11-05 BIENNIAL STATEMENT 2021-11-05
200731000260 2020-07-31 CERTIFICATE OF CHANGE 2020-07-31
130214000168 2013-02-14 ANNULMENT OF DISSOLUTION 2013-02-14
DP-2057021 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
061108000457 2006-11-08 CERTIFICATE OF INCORPORATION 2006-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-23 No data WEST 94 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Operating boom truck without a permit. GC submitted application package 2024102200630653 on 10/22, but it did not include a boom truck permit. Application has yet to be approved.
2021-06-04 No data WEST 19 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk at this time.
2021-02-23 No data WEST 19 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Fence, acceptable
2021-02-22 No data WEST 19 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK, acceptable

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3524717 RENEWAL INVOICED 2022-09-20 100 Home Improvement Contractor License Renewal Fee
3284777 RENEWAL INVOICED 2021-01-18 100 Home Improvement Contractor License Renewal Fee
3284776 TRUSTFUNDHIC INVOICED 2021-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972975 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972976 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2561588 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2561589 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
1978871 TRUSTFUNDHIC INVOICED 2015-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1978872 RENEWAL INVOICED 2015-02-10 100 Home Improvement Contractor License Renewal Fee
1256196 FINGERPRINT INVOICED 2013-10-09 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343263158 0215000 2019-01-16 531 GRAHAM AVE., BROOKLYN, NY, 11219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-01-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2019-02-22
Abatement Due Date 2019-03-04
Current Penalty 2131.5
Initial Penalty 2842.0
Final Order 2019-03-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use: Location: 531 Grand Ave. On or about: 16 Jan 2019 a) Employees cut exterior façade panels on a power operated table saw without the guard on.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3447507710 2020-05-01 0235 PPP 385 West John Street, Hickville, NY, 11801
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70912
Loan Approval Amount (current) 70912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hickville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code -
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26628.85
Forgiveness Paid Date 2021-08-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State