Search icon

GEE BEE AND SONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GEE BEE AND SONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2007 (18 years ago)
Entity Number: 3501502
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 52-68 72 STREET, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-779-2158

DOS Process Agent

Name Role Address
GEORGE BLANKE DOS Process Agent 52-68 72 STREET, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2023303-DCA Active Business 2015-05-26 2025-02-28
1316218-DCA Inactive Business 2009-04-30 2015-02-28

Permits

Number Date End date Type Address
M022024212A83 2024-07-30 2024-09-20 OCCUPANCY OF SIDEWALK AS STIPULATED BEACH STREET, MANHATTAN, FROM STREET COLLISTER STREET TO STREET HUDSON STREET
M022024212A84 2024-07-30 2024-09-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BEACH STREET, MANHATTAN, FROM STREET COLLISTER STREET TO STREET HUDSON STREET
M022024212A81 2024-07-30 2024-09-20 TEMPORARY PEDESTRIAN WALK BEACH STREET, MANHATTAN, FROM STREET COLLISTER STREET TO STREET HUDSON STREET
M022024212A82 2024-07-30 2024-09-20 OCCUPANCY OF ROADWAY AS STIPULATED BEACH STREET, MANHATTAN, FROM STREET COLLISTER STREET TO STREET HUDSON STREET
M022024152A67 2024-05-31 2024-07-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BEACH STREET, MANHATTAN, FROM STREET COLLISTER STREET TO STREET HUDSON STREET

History

Start date End date Type Value
2007-04-10 2009-04-02 Address 52-68 72 STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150402006214 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130820006193 2013-08-20 BIENNIAL STATEMENT 2013-04-01
110503003102 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090402002442 2009-04-02 BIENNIAL STATEMENT 2009-04-01
080922000182 2008-09-22 CERTIFICATE OF PUBLICATION 2008-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569703 TRUSTFUNDHIC INVOICED 2022-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3569704 RENEWAL INVOICED 2022-12-19 100 Home Improvement Contractor License Renewal Fee
3262788 TRUSTFUNDHIC INVOICED 2020-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262789 RENEWAL INVOICED 2020-11-28 100 Home Improvement Contractor License Renewal Fee
2905086 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905087 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2473621 RENEWAL INVOICED 2016-10-19 100 Home Improvement Contractor License Renewal Fee
2088329 LICENSE INVOICED 2015-05-22 100 Home Improvement Contractor License Fee
2088330 TRUSTFUNDHIC CREDITED 2015-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2088336 FINGERPRINT CREDITED 2015-05-22 75 Fingerprint Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220968 Office of Administrative Trials and Hearings Issued Settled 2021-02-06 1000 2022-09-22 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
28927.00
Total Face Value Of Loan:
28927.00
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:
25142.00
Total Face Value Of Loan:
25142.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25142
Current Approval Amount:
25142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25315.93
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28927
Current Approval Amount:
28927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29069.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 779-2110
Add Date:
2009-04-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State