Search icon

GAD CONTRACTING INC.

Company Details

Name: GAD CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2009 (16 years ago)
Entity Number: 3764226
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 107-53 115TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-350-7263

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-53 115TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2085831-DCA Inactive Business 2019-05-11 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
090116000398 2009-01-16 CERTIFICATE OF INCORPORATION 2009-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3022746 LICENSE INVOICED 2019-04-26 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9129467310 2020-05-01 0202 PPP 9850 67TH AVE APT 6D, REGO PARK, NY, 11374
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18950
Loan Approval Amount (current) 18950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19245.3
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State