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

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

Links between entities

Type:
Headquarter of
Company Number:
2391732
State:
CONNECTICUT

Permits

Number Date End date Type Address
M012025153A33 2025-06-02 2025-06-28 PAVE STREET-W/ ENGINEERING & INSP FEE 2 AVENUE, MANHATTAN, FROM STREET EAST 83 STREET
M042025153A01 2025-06-02 2025-06-28 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 2 AVENUE, MANHATTAN, FROM STREET EAST 83 STREET
M012025153A30 2025-06-02 2025-06-27 PAVE STREET-W/ ENGINEERING & INSP FEE 2 AVENUE, MANHATTAN, FROM STREET EAST 82 STREET TO STREET EAST 83 STREET
M012025153A31 2025-06-02 2025-06-27 PAVE STREET-W/ ENGINEERING & INSP FEE-P EAST 83 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M042025153A00 2025-06-02 2025-06-27 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 2 AVENUE, MANHATTAN, FROM STREET EAST 82 STREET TO STREET EAST 83 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)

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

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.

USAspending Awards / Financial Assistance

Date:
2022-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1568700.00
Total Face Value Of Loan:
1718700.00
Date:
2021-01-23
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:
99325.00
Total Face Value Of Loan:
99325.00
Date:
2020-04-28
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32729.14
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99325
Current Approval Amount:
99325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100128.04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State