Search icon

GRD CONSTRUCTION INC.

Company Details

Name: GRD CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2010 (15 years ago)
Entity Number: 3955209
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 234 Creamer Street, BROOKLYN, NY, United States, 11231
Principal Address: 234 Creamer St., BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 917-535-2714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAT JAGAT S KHALSA Chief Executive Officer 234 CREAMER STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
GRD CONSTRUCTION INC. DOS Process Agent 234 Creamer Street, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1383924-DCA Active Business 2011-03-01 2025-02-28

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 473 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2022-07-06 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-20 2025-03-17 Address 473 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2010-05-27 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-27 2025-03-17 Address 473 13TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317002074 2025-03-17 BIENNIAL STATEMENT 2025-03-17
140513006529 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120820002062 2012-08-20 BIENNIAL STATEMENT 2012-05-01
100527000561 2010-05-27 CERTIFICATE OF INCORPORATION 2010-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-23 No data 11 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Constr. equip. (container w/ constr debris) placed on street w/o a Dot constr. permit. Commercial refuse container is not acceptable at activeconstr. site
2014-04-12 No data ST JOHNS PLACE, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S\W OK
2013-07-12 No data ST JOHNS PLACE, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w restoration ok

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559445 RENEWAL INVOICED 2022-11-29 100 Home Improvement Contractor License Renewal Fee
3559444 TRUSTFUNDHIC INVOICED 2022-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3310360 TRUSTFUNDHIC INVOICED 2021-03-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3310361 RENEWAL INVOICED 2021-03-19 100 Home Improvement Contractor License Renewal Fee
2980981 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2981674 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2565393 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee
1997194 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee
1220661 RENEWAL INVOICED 2013-08-13 100 Home Improvement Contractor License Renewal Fee
1059685 LICENSE INVOICED 2011-03-10 125 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2810027709 2020-05-01 0202 PPP 473 13TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43300
Loan Approval Amount (current) 43300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43696.05
Forgiveness Paid Date 2021-04-05
7110528508 2021-03-05 0202 PPS 473 13th St, Brooklyn, NY, 11215-5206
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45962
Loan Approval Amount (current) 45962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5206
Project Congressional District NY-10
Number of Employees 7
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46418.68
Forgiveness Paid Date 2022-03-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State