Search icon

GARDEN GROVE CONSTRUCTION CORP.

Company Details

Name: GARDEN GROVE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2007 (17 years ago)
Entity Number: 3603915
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 5138 W Ridge Rd., Spencerport, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARDEN GROVE CONSTRUCTION CORP. DOS Process Agent 5138 W Ridge Rd., Spencerport, NY, United States, 14559

Chief Executive Officer

Name Role Address
CHRISTOPHER J. DIPASQUALE Chief Executive Officer 5760 W RIDGE RD., SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2023-12-03 2023-12-03 Address 5760 W RIDGE RD., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2007-12-11 2023-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-11 2023-12-03 Address 4 COUNTRY MEADOW WAY, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231203000281 2023-12-03 BIENNIAL STATEMENT 2023-12-01
220503001299 2022-05-03 BIENNIAL STATEMENT 2021-12-01
071211000804 2007-12-11 CERTIFICATE OF INCORPORATION 2007-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347311433 0213600 2024-02-27 1550 EMPIRE BLVD, WEBSTER, NY, 14580
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-08-20
Emphasis N: LEAD
Case Closed 2024-09-19

Related Activity

Type Complaint
Activity Nr 2134163
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2024-08-20
Abatement Due Date 2024-09-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-09-18
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6):The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: (Construction Reference 1926.103). (a) 1550 Empire Blvd Buildings 1 and 2 - On or about 2/27/24 and ongoing, employee(s) voluntarily wearing an 3M-8511 N95 respirator in the workplace was not provided with the information contained in Appendix D of this standard as required, exposing the employee(s) to hazards from the improper use of the respirator. ABATEMENT CERTIFICATION REQUIRED
346159130 0213600 2022-08-19 4525 WEST SAILE DRIVE, BATAVIA, NY, 14020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-08-19
Emphasis N: TRENCH, P: TRENCH
Case Closed 2022-10-26

Related Activity

Type Inspection
Activity Nr 1616177
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2022-09-20
Current Penalty 2900.0
Initial Penalty 4144.0
Final Order 2022-10-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1):Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(b) or (c). a) On or about 08/19/2022, at the work site 4525 West Saile Drive, located in Batavia, New York, the employer did not enforce the use of cave-in protection for employees working in a trench 7 feet below grade. Employees were allowed to install a sanitary line inside a trench with no protective systems in place. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198278403 2021-02-01 0219 PPS 5138 W Ridge Rd, Spencerport, NY, 14559-1110
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427255
Loan Approval Amount (current) 427255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-1110
Project Congressional District NY-25
Number of Employees 29
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 430415.52
Forgiveness Paid Date 2021-11-02
6257857103 2020-04-14 0219 PPP 5138 West RIDGE RD Suite B, SPENCERPORT, NY, 14559-1110
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373100
Loan Approval Amount (current) 373100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPENCERPORT, MONROE, NY, 14559-1110
Project Congressional District NY-25
Number of Employees 49
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 375502.15
Forgiveness Paid Date 2020-12-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3335469 GARDEN GROVE CONSTRUCTION CORP - YEERU8VG5Q69 120 MARINA DR, ROCHESTER, NY, 14626-5120
Capabilities Statement Link -
Phone Number 585-352-4410
Fax Number 585-352-7119
E-mail Address jcolline@dci-team.com
WWW Page www.gardengc.com
E-Commerce Website -
Contact Person JASON COLLINE
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 07N91
Year Established 2007
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100368 Employee Retirement Income Security Act (ERISA) 2011-04-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-29
Termination Date 2011-12-20
Section 1132
Status Terminated

Parties

Name GARDEN GROVE CONSTRUCTION CORP.
Role Defendant
Name BUFFALO LABORERS WELFAR,
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State