Search icon

GIRANDOLA & SHUTKIND CONSTRUCTION CORP.

Company Details

Name: GIRANDOLA & SHUTKIND CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1976 (49 years ago)
Entity Number: 387952
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 355 Food Center Drive, C-107, Bronx, NY, United States, 10474
Principal Address: 355 FOOD CENTER DRIVE, C-107, BRONX, NY, United States, 10474

Contact Details

Phone +1 917-939-7009

Phone +1 718-842-4471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIRANDOLA & SHUTKIND CONSTRUCTION CORP. DOS Process Agent 355 Food Center Drive, C-107, Bronx, NY, United States, 10474

Chief Executive Officer

Name Role Address
JOHN GIRANDOLA Chief Executive Officer 355 FOOD CENTER DRIVE, #C-107, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
132842015
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2029291-DCA Active Business 2015-10-07 2025-02-28
1336168-DCA Inactive Business 2009-10-15 2013-06-30

Permits

Number Date End date Type Address
B022025044B66 2025-02-13 2025-04-24 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WOLCOTT STREET, BROOKLYN, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET
B022025021A09 2025-01-21 2025-02-01 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WOLCOTT STREET, BROOKLYN, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET
B022024326B74 2024-11-21 2024-12-31 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WOLCOTT STREET, BROOKLYN, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET
Q042024051A17 2024-02-20 2024-03-20 REPAIR SIDEWALK 141 STREET, QUEENS, FROM STREET 120 AVENUE TO STREET FOCH BOULEVARD
B022024039A41 2024-02-08 2024-04-24 OCCUPANCY OF ROADWAY AS STIPULATED WOLCOTT STREET, BROOKLYN, FROM STREET DWIGHT STREET TO STREET RICHARDS STREET

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 355 FOOD CENTER DRIVE, C-107, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 355 FOOD CENTER DRIVE, #C-107, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-24 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-26 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102004106 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220124000917 2022-01-24 BIENNIAL STATEMENT 2022-01-24
201228060399 2020-12-28 BIENNIAL STATEMENT 2020-01-01
140319002498 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120305002688 2012-03-05 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625147 RENEWAL INVOICED 2023-04-03 100 Home Improvement Contractor License Renewal Fee
3625146 TRUSTFUNDHIC INVOICED 2023-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3522803 RENEWAL INVOICED 2022-09-14 100 Home Improvement Contractor License Renewal Fee
3522802 TRUSTFUNDHIC INVOICED 2022-09-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2983965 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984006 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2543418 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
2543417 TRUSTFUNDHIC INVOICED 2017-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2184700 FINGERPRINT CREDITED 2015-10-07 75 Fingerprint Fee
2184694 LICENSE INVOICED 2015-10-07 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
439662.00
Total Face Value Of Loan:
439662.00
Date:
2020-04-29
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:
467438.00
Total Face Value Of Loan:
467438.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-07
Type:
Prog Related
Address:
PIER 12, BLDG 112, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-07
Type:
Planned
Address:
PIER 12, BLDG 112, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-12-06
Type:
Complaint
Address:
355 FOOD CENTER DRIVE, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
467438
Current Approval Amount:
467438
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
472317.28
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
439662
Current Approval Amount:
439662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
442854.07

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 842-4503
Add Date:
2006-08-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State