Search icon

GARDEN GROVE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GARDEN GROVE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2007 (18 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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-352-7119
Contact Person:
JASON COLLINE
User ID:
P3335469

Unique Entity ID

Unique Entity ID:
YEERU8VG5Q69
CAGE Code:
07N91
UEI Expiration Date:
2025-10-17

Business Information

Division Name:
GARDEN GROVE CONSTRUCTION CORP.
Activation Date:
2024-10-25
Initial Registration Date:
2024-10-17

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
427255.00
Total Face Value Of Loan:
427255.00
Date:
2020-04-14
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:
373100.00
Total Face Value Of Loan:
373100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-27
Type:
Complaint
Address:
1550 EMPIRE BLVD, WEBSTER, NY, 14580
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-08-19
Type:
Planned
Address:
4525 WEST SAILE DRIVE, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$427,255
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$427,255
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$430,415.52
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $427,253
Utilities: $1
Jobs Reported:
49
Initial Approval Amount:
$373,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$373,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$375,502.15
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $373,100

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(585) 352-7119
Add Date:
2006-08-10
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State