Search icon

GEORGE PARSONS GENERAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE PARSONS GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2006 (19 years ago)
Entity Number: 3444758
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 13 Lincoln Rd, Franklin Square, NY, United States, 11010

Contact Details

Phone +1 516-616-7663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE PARSONS GENERAL CONTRACTING CORP. DOS Process Agent 13 Lincoln Rd, Franklin Square, NY, United States, 11010

Chief Executive Officer

Name Role Address
ANTONIO GIUGLIANO Chief Executive Officer 13 LINCOLN RD, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Status Type Date End date
1312725-DCA Inactive Business 2009-03-31 2013-06-30

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 19 MERRICK ROAD, SUITE 202, MERRICK, NY, 11556, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 13 LINCOLN RD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2021-10-25 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-10 2018-12-06 Address 19 MERRICK ROAD, SUITE 202, MERRICK, NY, 11556, USA (Type of address: Principal Executive Office)
2017-01-10 2024-12-04 Address 19 MERRICK ROAD, SUITE 202, MERRICK, NY, 11556, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204003097 2024-12-04 BIENNIAL STATEMENT 2024-12-04
220204001175 2022-02-04 BIENNIAL STATEMENT 2022-02-04
181206006180 2018-12-06 BIENNIAL STATEMENT 2018-12-01
170110006260 2017-01-10 BIENNIAL STATEMENT 2016-12-01
161018002047 2016-10-18 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
949754 TRUSTFUNDHIC INVOICED 2011-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
949756 RENEWAL INVOICED 2011-06-25 100 Home Improvement Contractor License Renewal Fee
949749 TRUSTFUNDHIC INVOICED 2009-07-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
949755 RENEWAL INVOICED 2009-07-09 100 Home Improvement Contractor License Renewal Fee
949750 LICENSE INVOICED 2009-03-31 25 Home Improvement Contractor License Fee
949751 FINGERPRINT INVOICED 2009-03-30 75 Fingerprint Fee
949753 FINGERPRINT INVOICED 2009-03-30 75 Fingerprint Fee
949752 TRUSTFUNDHIC INVOICED 2009-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
101400.00
Total Face Value Of Loan:
101400.00

Trademarks Section

Serial Number:
77481938
Mark:
YOU'LL LOVE COMING HOME AGAIN!!!
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-05-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
YOU'LL LOVE COMING HOME AGAIN!!!

Goods And Services

For:
Building construction and repair; Building construction services; Carpentry; Carpentry contractor services; Constructing decks; Constructing porches; Constructing sunrooms; Construction and renovation of buildings; Construction and repair of buildings; Construction consultation; Construction of buil...
First Use:
2008-01-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101400
Current Approval Amount:
101400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102701.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State