Search icon

CAG CONSTRUCTION CORP.

Company Details

Name: CAG CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2007 (18 years ago)
Entity Number: 3559996
ZIP code: 10314
County: Richmond
Place of Formation: New York
Activity Description: Cag Construction Corp specializes in concrete construction. Services performed are foundations, slab on grade, slab on deck, excavation, and site work.
Address: 3225 Victory Blvd Suite 1A, Staten Island, NY, United States, 10314
Principal Address: 3225 Victory Blvd Suite 1A, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 917-292-9437

Phone +1 718-351-0208

Website http://www.cagconstructionnyc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FPXCQT1NA879 2023-03-25 30 SUMMIT AVE, STATEN ISLAND, NY, 10306, 1353, USA 30 SUMMIT AVE, STATEN ISLAND, NY, 10306, USA

Business Information

URL www.cagconstructionnyc.com
Division Name CAG CONSTRUCTION CORP
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2022-03-02
Initial Registration Date 2022-02-23
Entity Start Date 2007-08-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238110, 238190, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDWARD GONZALEZ
Role PRESIDENT
Address 30 SUMMIT AVE, STATEN ISLAND, NY, 10306, USA
Government Business
Title PRIMARY POC
Name EDWARD GONZALEZ
Role PRESIDENT
Address 30 SUMMIT AVE, STATEN ISLAND, NY, 10306, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3225 Victory Blvd Suite 1A, Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
EDWARD J GONZALEZ Chief Executive Officer 3225 VICTORY BLVD SUITE 1A, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1314458-DCA Active Business 2009-04-16 2025-02-28

Permits

Number Date End date Type Address
M022025104B13 2025-04-14 2025-04-21 OCCUPANCY OF SIDEWALK AS STIPULATED RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 139 STREET TO STREET WEST 142 STREET
M022025104B11 2025-04-14 2025-04-21 TEMPORARY PEDESTRIAN WALK RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 139 STREET TO STREET WEST 142 STREET
M022025104B12 2025-04-14 2025-04-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 139 STREET TO STREET WEST 142 STREET
M022025017A37 2025-01-17 2025-04-16 TEMPORARY PEDESTRIAN WALK RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 139 STREET TO STREET WEST 142 STREET
M022025017A38 2025-01-17 2025-04-16 OCCUPANCY OF SIDEWALK AS STIPULATED RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 139 STREET TO STREET WEST 142 STREET
M022025017A39 2025-01-17 2025-04-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 139 STREET TO STREET WEST 142 STREET
M022024331A61 2024-11-26 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 139 STREET TO STREET WEST 142 STREET
X042024325A07 2024-11-20 2024-12-01 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 162 STREET, BRONX, FROM STREET MORRIS AVENUE
M022024311A11 2024-11-06 2024-12-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 139 STREET TO STREET WEST 142 STREET
X012024297B62 2024-10-23 2024-11-21 RESET, REPAIR OR REPLACE CURB SOUTHERN BOULEVARD, BRONX, FROM STREET BARRETTO STREET TO STREET TIFFANY STREET

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 30 SUMMIT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 3225 VICTORY BLVD SUITE 1A, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-08-08 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-09 2025-02-21 Address CAG CONSTRUCTION CORP, 30 Summit Ave, Staten Island, NY, 10306, USA (Type of address: Service of Process)
2023-04-09 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-09 2023-04-09 Address 30 SUMMIT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-04-09 2025-02-21 Address 30 SUMMIT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2022-11-21 2023-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250221001066 2025-02-21 BIENNIAL STATEMENT 2025-02-21
230409000074 2023-04-09 BIENNIAL STATEMENT 2021-08-01
110826002384 2011-08-26 BIENNIAL STATEMENT 2011-08-01
091202002755 2009-12-02 BIENNIAL STATEMENT 2009-08-01
070823000716 2007-08-23 CERTIFICATE OF INCORPORATION 2007-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-05 No data PORT RICHMOND AVENUE, FROM STREET CASTLETON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NE3 corner quadrant was found to be non ADA compliant. TIF on file. M&C on 5/26/23. No further action is needed.
2025-01-25 No data RIVERSIDE DRIVE, FROM STREET WEST 139 STREET TO STREET WEST 142 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Install fence restoration in compliance
2025-01-25 No data MORRIS AVENUE, FROM STREET EAST 162 STREET TO STREET EAST 163 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed in compliance
2025-01-16 No data EAST 162 STREET, FROM STREET MORRIS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the NE3 corner quadrant are ADA compliant. Previously measured on 10/3/24. Updated on 12/2/24 in Prism.
2024-12-31 No data TIFFANY STREET, FROM STREET FOX STREET TO STREET SOUTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb in place
2024-12-31 No data SOUTHERN BOULEVARD, FROM STREET BARRETTO STREET TO STREET TIFFANY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb in place
2024-12-02 No data EAST 162 STREET, FROM STREET MORRIS AVENUE No data Street Construction Inspections: Active Department of Transportation Newly completed tangent ramps in the NE3 corner quadrant are Ada compliant, Ramps was previously measured on 10/3/24 updated on 12/2/24 in prism.
2024-11-14 No data WEST 179 STREET, FROM STREET AUDUBON AVENUE TO STREET PEDESTRIAN OVERPASS No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #535 Public Library a Curb restoration that has been paved in the parking lane is missing the permittee 2024 year 52291 IBM a color code marker .
2024-11-11 No data EAST 162 STREET, FROM STREET MORRIS AVENUE TO STREET TELLER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New build resuface stip in compliance
2024-11-11 No data EAST 162 STREET, FROM STREET MORRIS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Resurfaced new building stip

Complaints

Start date End date Type Satisafaction Restitution Result
2017-01-27 2017-03-09 Exchange Goods/Contract Cancelled No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604027 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3604026 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3369761 TRUSTFUNDHIC INVOICED 2021-09-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3369762 RENEWAL INVOICED 2021-09-14 100 Home Improvement Contractor License Renewal Fee
2974758 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974759 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2518539 RENEWAL INVOICED 2016-12-21 100 Home Improvement Contractor License Renewal Fee
2518538 TRUSTFUNDHIC INVOICED 2016-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2006879 RENEWAL INVOICED 2015-03-03 100 Home Improvement Contractor License Renewal Fee
2006878 TRUSTFUNDHIC INVOICED 2015-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224773 Office of Administrative Trials and Hearings Issued Settled 2022-08-12 1500 2023-09-06 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6811957107 2020-04-14 0202 PPP 30 SUMMIT AVENUE, STATEN ISLAND, NY, 10306-1353
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33785
Loan Approval Amount (current) 33785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-1353
Project Congressional District NY-11
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34182.09
Forgiveness Paid Date 2021-06-28
3579568301 2021-01-22 0202 PPS 30 Summit Ave, Staten Island, NY, 10306-1353
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105285
Loan Approval Amount (current) 105285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-1353
Project Congressional District NY-11
Number of Employees 8
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105766.71
Forgiveness Paid Date 2021-07-14

Date of last update: 21 Apr 2025

Sources: New York Secretary of State