Search icon

JIM GRAY GENERAL CONTRACTING, INC.

Company Details

Name: JIM GRAY GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2007 (17 years ago)
Entity Number: 3591968
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 686 HIGBIE LANE, WEST ISLIP, NY, United States, 11795
Principal Address: 686 HIGBIE LANE, WEST ISLILP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES GRAY Chief Executive Officer 686 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 686 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2023-02-07 2023-02-07 Address 686 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2009-12-30 2023-02-07 Address 686 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2007-11-09 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-09 2023-02-07 Address 686 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207002328 2023-02-07 BIENNIAL STATEMENT 2021-11-01
131202002179 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111209002292 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091230002621 2009-12-30 BIENNIAL STATEMENT 2009-11-01
071109000713 2007-11-09 CERTIFICATE OF INCORPORATION 2007-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311138192 0214700 2009-07-18 COMMON STREET AND SUNRISE HWY SOUTH SERV RD., WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-07-18
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-07-29
Abatement Due Date 2009-08-04
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-07-29
Abatement Due Date 2009-08-06
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9026157101 2020-04-15 0235 PPP 686 Higbie lane, West Islip, NY, 11795
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80405
Loan Approval Amount (current) 80405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80896.12
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State