Search icon

GGP CONTRACTING CORP.

Company Details

Name: GGP CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2008 (17 years ago)
Date of dissolution: 24 Jan 2022
Entity Number: 3673700
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 44-08 30TH AVENUE, ASTORIA, NY, United States, 11103
Principal Address: 50-19 DEEPDALE PL, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-726-1616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY PAGOULATOS Chief Executive Officer 50-19 DEEPDALE PL, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-08 30TH AVENUE, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1288074-DCA Inactive Business 2008-06-04 2021-02-28

History

Start date End date Type Value
2021-06-21 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-26 2022-01-24 Address 50-19 DEEPDALE PL, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2010-06-16 2012-07-26 Address 50-19 DEOPDALE PL, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2010-06-16 2012-07-26 Address 50-19 DEOPDALE PL, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2008-05-20 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-20 2022-01-24 Address 44-08 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220124003669 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
120726002127 2012-07-26 BIENNIAL STATEMENT 2012-05-01
100616003187 2010-06-16 BIENNIAL STATEMENT 2010-05-01
080520000022 2008-05-20 CERTIFICATE OF INCORPORATION 2008-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-31 No data WEST 13 STREET, FROM STREET 7 AVENUE TO STREET GREENWICH AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation container w/o permit
2014-06-26 No data WEST 20 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation found in final state
2014-04-29 No data WEST 15 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation r/p s/w
2014-04-28 No data WEST 16 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation r/p s/w
2014-03-26 No data WEST 60 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2014-03-14 No data 8 AVENUE, FROM STREET WEST 15 STREET TO STREET WEST 16 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2014-03-11 No data 1 AVENUE, FROM STREET EAST 85 STREET TO STREET EAST 86 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored
2014-03-08 No data WEST END AVENUE, FROM STREET WEST 63 STREET TO STREET WEST 64 STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2013-11-12 No data BATTERY PLACE, FROM STREET 2 PLACE TO STREET 3 PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR dismissed and hold placed.
2013-11-10 No data BATTERY PLACE, FROM STREET 2 PLACE TO STREET 3 PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation failed to restore s/w in kind.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2918606 TRUSTFUNDHIC INVOICED 2018-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918607 RENEWAL INVOICED 2018-10-28 100 Home Improvement Contractor License Renewal Fee
2498556 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498557 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
2101136 DCA-MFAL INVOICED 2015-06-10 75 Manual Fee Account Licensing
2101133 RENEWAL CREDITED 2015-06-10 100 Home Improvement Contractor License Renewal Fee
1901024 PROCESSING INVOICED 2014-12-03 25 License Processing Fee
1901025 DCA-SUS CREDITED 2014-12-03 75 Suspense Account
1862285 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1862346 RENEWAL CREDITED 2014-10-23 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220077 Office of Administrative Trials and Hearings Issued Default - Granted 2020-09-02 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214052 Office of Administrative Trials and Hearings Issued Settled 2016-07-09 2500 2016-12-19 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
8266977203 2020-04-28 0202 PPP 44-08 30th Avenue, Astoria, NY, 11103
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28765.2
Loan Approval Amount (current) 28765.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28939.37
Forgiveness Paid Date 2020-12-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State