Search icon

G & M WORKS LLC

Headquarter

Company Details

Name: G & M WORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2010 (15 years ago)
Entity Number: 3960300
ZIP code: 12260
County: Nassau
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Links between entities

Type Company Name Company Number State
Headquarter of G & M WORKS LLC, CONNECTICUT 2391732 CONNECTICUT

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Permits

Number Date End date Type Address
B012025094C65 2025-04-04 2025-05-06 PAVE STREET-W/ ENGINEERING & INSP FEE DE KALB AVENUE, BROOKLYN, FROM STREET FLATBUSH AVENUE EXTENSION
B012025094C64 2025-04-04 2025-05-06 PAVE STREET-W/ ENGINEERING & INSP FEE FLATBUSH AVENUE EXTENSION, BROOKLYN, FROM STREET FULTON STREET
B042025094A25 2025-04-04 2025-05-06 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR DE KALB AVENUE, BROOKLYN, FROM STREET FLATBUSH AVENUE EXTENSION
B042025094A24 2025-04-04 2025-05-06 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR FLATBUSH AVENUE EXTENSION, BROOKLYN, FROM STREET FULTON STREET
B042025071A06 2025-03-12 2025-04-11 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR BOND STREET, BROOKLYN, FROM STREET SACKETT STREET
B042025055A10 2025-02-24 2025-03-25 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR CARROLL STREET, BROOKLYN, FROM STREET NEVINS STREET
B042025055A11 2025-02-24 2025-03-25 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR CARROLL STREET, BROOKLYN, FROM STREET NEVINS STREET
M042025055A11 2025-02-24 2025-03-23 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 5 AVENUE, MANHATTAN, FROM STREET EAST 125 STREET
M042025055A10 2025-02-24 2025-03-23 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 5 AVENUE, MANHATTAN, FROM STREET EAST 125 STREET
M042025055A02 2025-02-24 2025-03-23 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 5 AVENUE, MANHATTAN, FROM STREET EAST 126 STREET

History

Start date End date Type Value
2024-06-06 2024-11-13 Address 4206 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Registered Agent)
2024-06-06 2024-11-13 Address G & M WORKS, 4206 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2018-10-29 2024-06-06 Address G & M WORKS, 4206 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2018-10-29 2024-06-06 Address 4206 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Registered Agent)
2012-01-13 2018-10-29 Address 61 ROSEDALE RD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2012-01-13 2018-10-29 Address 61 ROSEDALE RD, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent)
2010-06-10 2012-01-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-06-10 2012-01-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113001911 2024-10-29 CERTIFICATE OF CHANGE BY ENTITY 2024-10-29
240606004266 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220705000212 2022-07-05 BIENNIAL STATEMENT 2022-06-01
181029000722 2018-10-29 CERTIFICATE OF CHANGE 2018-10-29
120608006047 2012-06-08 BIENNIAL STATEMENT 2012-06-01
120113000378 2012-01-13 CERTIFICATE OF CHANGE 2012-01-13
100610000639 2010-06-10 ARTICLES OF ORGANIZATION 2010-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-31 No data 5 AVENUE, FROM STREET EAST 125 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Permit expired. No ped ramp work started at time of inspection
2025-03-27 No data CARROLL STREET, FROM STREET NEVINS STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed single ramp in the SW1 corner found to be ADA compliant. Measured & collected in Prism on 3/27/25.
2025-03-20 No data BOND STREET, FROM STREET SACKETT STREET No data Street Construction Inspections: Active Department of Transportation Activework started within the SE4 corner quadrant at the time of inspection
2025-03-12 No data BARTLETT STREET, FROM STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the NW2 corner quadrant are Ada compliant. Measured and collected in prism on 3/12/25.
2025-03-09 No data 1 STREET, FROM STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent single tangent ramp within the SW1 corner quadrant are non Ada compliant. Previously measured and collected in prism on 3/19/24.
2025-03-04 No data 11 AVENUE, FROM STREET WEST 18 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done
2025-03-04 No data 5 AVENUE, FROM STREET EAST 126 STREET No data Street Construction Inspections: Active Department of Transportation No work started
2025-03-04 No data 11 AVENUE, FROM STREET WEST 17 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done
2025-03-03 No data 5 AVENUE, FROM STREET WEST 125 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Refer to M042025055A10
2025-03-03 No data 5 AVENUE, FROM STREET EAST 125 STREET No data Street Construction Inspections: Active Department of Transportation No work started

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228618 Office of Administrative Trials and Hearings Issued Settled 2024-02-05 1500 2024-09-24 It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4182767204 2020-04-27 0235 PPP 4206 AUSTIN BLVD, ISLAND PARK, NY, 11558
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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 ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32729.14
Forgiveness Paid Date 2021-01-13
4202788302 2021-01-23 0235 PPS 4206 Austin Blvd, Island Park, NY, 11558-1729
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99325
Loan Approval Amount (current) 99325
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 Island Park, NASSAU, NY, 11558-1729
Project Congressional District NY-04
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100128.04
Forgiveness Paid Date 2021-11-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State