Name: | W-GS CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2008 (17 years ago) |
Entity Number: | 3704383 |
ZIP code: | 10472 |
County: | Bronx |
Place of Formation: | New York |
Activity Description: | W-GS Contracting specializes in interior rehabilitation and improvements. |
Address: | 1155 CROES AVENUE, SUITE 2, BRONX, NY, United States, 10472 |
Contact Details
Phone +1 646-423-3440
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KOKOLASKIS, ATTORNEY AT LAW | Agent | GRAND AVENUE PLAZA, 31-16 30TH AVE STE. 204, ASTORIA, NY, 11102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1155 CROES AVENUE, SUITE 2, BRONX, NY, United States, 10472 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-13 | 2023-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-13 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-07 | 2023-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-08-04 | 2022-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080804000295 | 2008-08-04 | CERTIFICATE OF INCORPORATION | 2008-08-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2167577906 | 2020-06-11 | 0202 | PPP | 1325 Thieriot Ave #2, Bronx, NY, 10472-1919 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State