Search icon

G LEWIS CONSTRUCTION CORP.

Company Details

Name: G LEWIS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2010 (15 years ago)
Entity Number: 3998091
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 3 BURRWOOD CT., EAST NORTHPORT, NY, United States, 11731
Address: 28 Manor Road, AUTHORIZED PERSON, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P. BRADLEY & ASSOCIATES LLC DOS Process Agent 28 Manor Road, AUTHORIZED PERSON, NY, United States, 11787

Chief Executive Officer

Name Role Address
GLENN LEWIS Chief Executive Officer 3 BURRWOOD CT., EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 3 BURRWOOD CT., EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-13 Address 3 BURRWOOD CT., EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-09-06 Address 28 Manor Road, Smithtown, NY, 11787, USA (Type of address: Service of Process)
2023-04-13 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2024-09-06 Address 3 BURRWOOD CT., EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2015-03-04 2023-04-13 Address 3 BURRWOOD CT., EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2010-09-21 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-21 2023-04-13 Address 700 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906001274 2024-09-06 BIENNIAL STATEMENT 2024-09-06
230413003166 2023-04-13 BIENNIAL STATEMENT 2022-09-01
150304006239 2015-03-04 BIENNIAL STATEMENT 2014-09-01
100921000571 2010-09-21 CERTIFICATE OF INCORPORATION 2010-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1587397205 2020-04-15 0235 PPP 3 BURRWOOD COURT, East Northport, NY, 11731
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40357
Loan Approval Amount (current) 40357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40803.17
Forgiveness Paid Date 2021-05-27
6159188400 2021-02-10 0235 PPS 3 Burrwood Ct, East Northport, NY, 11731-5108
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45462
Loan Approval Amount (current) 45462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-5108
Project Congressional District NY-01
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45796.65
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2795548 Intrastate Non-Hazmat 2019-07-17 44781 8050 1 1 Private(Property)
Legal Name G LEWIS CONSTRUCTION CORP
DBA Name -
Physical Address 3 BURRWOOD CT, EAST NORTHPORT, NY, 11731, US
Mailing Address 3 BURRWOOD CT, EAST NORTHPORT, NY, 11731, US
Phone (631) 831-8441
Fax (631) 757-5077
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State