Search icon

GAGAN G.C. INC.

Company Details

Name: GAGAN G.C. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2011 (14 years ago)
Entity Number: 4055037
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 135-06, FOCH BLVD, S. OZONE PARK, NY, United States, 11420
Principal Address: 1381, NOEL AVE, HEWLETT, NY, United States, 11557

Contact Details

Phone +1 917-459-0099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDEEP KAUR Chief Executive Officer 135-06, FOCH BLVD, S OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
GAGAN G.C. INC. DOS Process Agent 135-06, FOCH BLVD, S. OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1385013-DCA Active Business 2011-03-16 2025-02-28

Permits

Number Date End date Type Address
B022025099C39 2025-04-09 2025-05-06 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CARROLL STREET, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET TROY AVENUE
X042025087A02 2025-03-28 2025-04-25 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WESTCHESTER AVENUE, BRONX, FROM STREET OLMSTEAD AVENUE TO STREET PUGSLEY AVENUE
X022025087A46 2025-03-28 2025-04-26 TEMPORARY PEDESTRIAN WALK WESTCHESTER AVENUE, BRONX, FROM STREET OLMSTEAD AVENUE TO STREET PUGSLEY AVENUE
X022025087A47 2025-03-28 2025-04-26 OCCUPANCY OF SIDEWALK AS STIPULATED WESTCHESTER AVENUE, BRONX, FROM STREET OLMSTEAD AVENUE TO STREET PUGSLEY AVENUE
X012025087A55 2025-03-28 2025-04-25 PAVE STREET-W/ ENGINEERING & INSP FEE-P WESTCHESTER AVENUE, BRONX, FROM STREET OLMSTEAD AVENUE TO STREET PUGSLEY AVENUE
X012025087A54 2025-03-28 2025-04-25 RESET, REPAIR OR REPLACE CURB-PROTECTED WESTCHESTER AVENUE, BRONX, FROM STREET OLMSTEAD AVENUE TO STREET PUGSLEY AVENUE
B022025083C56 2025-03-24 2025-04-23 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET UNION STREET, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE
B042025069A35 2025-03-10 2025-04-06 REPAIR SIDEWALK KENT STREET, BROOKLYN, FROM STREET FRANKLIN STREET TO STREET MANHATTAN AVENUE
Q042025066A59 2025-03-07 2025-04-06 REPAIR SIDEWALK 25 STREET, QUEENS, FROM STREET 31 AVENUE TO STREET 31 ROAD
Q012025062B87 2025-03-03 2025-04-01 RESET, REPAIR OR REPLACE CURB 9 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 36 AVENUE

History

Start date End date Type Value
2025-02-04 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-04 2025-02-04 Address 135-06 FOCH BLVD, 1ST FL, S. OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204004285 2025-02-04 BIENNIAL STATEMENT 2025-02-04
170213006215 2017-02-13 BIENNIAL STATEMENT 2017-02-01
130415002167 2013-04-15 BIENNIAL STATEMENT 2013-02-01
110214000796 2011-02-14 CERTIFICATE OF INCORPORATION 2011-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-22 No data 47 ROAD, FROM STREET 5 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation 1/2+5' width of r/w paved
2025-03-22 No data 5 STREET, FROM STREET 47 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Int. was not paved
2025-03-15 No data FARMERS BOULEVARD, FROM STREET 131 AVENUE TO STREET MATHEWSON COURT No data Street Construction Inspections: Post-Audit Department of Transportation Several flags replaced and sealed.
2025-03-15 No data 131 AVENUE, FROM STREET 178 PLACE TO STREET FARMERS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation New flags replaced in sections.
2025-03-05 No data PENN STREET, FROM STREET HARRISON AVENUE TO STREET MARCY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb on the sidewalk is in compliance
2025-02-23 No data RANGE STREET, FROM STREET 87 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP restoration in compliance at this time.
2025-02-22 No data CARROLL PLACE, FROM STREET NICHOLAS STREET TO STREET ST PETERS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation curb replace near corner of Nicholas
2025-02-15 No data GRAND AVENUE, FROM STREET BUCHANAN PLACE TO STREET WEST 182 STREET No data Street Construction Inspections: Post-Audit Department of Transportation work done
2025-02-09 No data WEST STREET, FROM STREET AVENUE U TO STREET WHITNEY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced in compliance.
2025-01-25 No data CLERMONT AVENUE, FROM STREET DE KALB AVENUE TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDE WALK FLAGS INSTALLED AND SEALED

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587609 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3587608 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3527187 RENEWAL INVOICED 2022-09-28 100 Home Improvement Contractor License Renewal Fee
3527186 TRUSTFUNDHIC INVOICED 2022-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3410495 DCA-SUS CREDITED 2022-01-28 50 Suspense Account
3410496 PROCESSING INVOICED 2022-01-28 25 License Processing Fee
3390110 EXAMHIC CREDITED 2021-11-18 50 Home Improvement Contractor Exam Fee
3390115 EXAMHIC CREDITED 2021-11-18 50 Home Improvement Contractor Exam Fee
3387954 EXAMHIC INVOICED 2021-11-08 50 Home Improvement Contractor Exam Fee
3387955 LICENSE CREDITED 2021-11-08 75 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230047 Office of Administrative Trials and Hearings Issued Early Settlement 2024-09-14 4250 No data Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-230137 Office of Administrative Trials and Hearings Issued Settled - Pending 2024-09-13 0 No data If a container is provided by a registrant, such registrant must imprint and maintain the registrant's name and registration number along with the accurate true measurement of the volume of the container. A registrant must, at no charge, mark each unmarked container provided by a customer with the name of the owner of the container and the accurate true measurement of the volume of the container.
TWC-227862 Office of Administrative Trials and Hearings Issued Calendared 2023-10-24 5000 No data A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-227179 Office of Administrative Trials and Hearings Issued Withdrawn - Corrected 2023-07-10 No data No data Side guards. No later than January 1, 2023, all trade waste hauling vehicles shall be equipped with side guards.
TWC-227178 Office of Administrative Trials and Hearings Issued Settled 2023-07-10 1200 2023-09-06 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-223293 Office of Administrative Trials and Hearings Issued Settled 2022-01-24 250 2022-11-07 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-223292 Office of Administrative Trials and Hearings Issued Settled 2022-01-24 500 2022-12-27 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (i) the addition of a principal to the business of a registrant after the submission of the application for registration or exemption from the licensing requirement, pursuant to this Chapter; (ii) the arrest or criminal conviction of any principal of a Class 2 registrant of which such applicant or registrant had knowledge or should have known, except where such disclosure is protected by Subdivision 16 of Section 296 of Article 15 of the New York State Executive Law; (iii) any determination by any Federal, State, or Local governmental agency or authority against such licensee, registrant or applicant, including but not limited to any judgment, decree, order, finding by or settlement agreement with such governmental agency or authority; (iv) any crash that involved a vehicle used in the course of the business of the applicant for registration or registrant; (v) the suspension or revocation of the driver's license of any person whose job duties include operating a vehicle on behalf of the applicant for registration or registrant; (vi) all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant; and (vii) any other material change in the information submitted pursuant to this subchapter.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345625974 0215000 2021-11-08 2172 60TH STREET, BROOKLYN, NY, 11204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-11-08
Emphasis L: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2022-04-21
Current Penalty 4351.0
Initial Penalty 4351.0
Final Order 2022-05-17
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access. Location: a) 3rd tier of scaffold, front of building a) On or about 11/08/2021, employees climbed the scaffold frames/crossbraces for access to and from the working platforms of the tubular welded frame scaffold.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2022-04-21
Current Penalty 4351.0
Initial Penalty 4351.0
Final Order 2022-05-17
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. Location: a) 3rd tier of scaffold, front of building a) On or about 11/08/2021, employees used the 3rd tier of the tubular welded frame scaffold to do work without the use of fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9340288404 2021-02-16 0202 PPS 11916 101st Ave, South Richmond Hill, NY, 11419-1323
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) 38806.25
Loan Approval Amount (current) 38806.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1323
Project Congressional District NY-05
Number of Employees 6
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39104.84
Forgiveness Paid Date 2021-12-14
7453307801 2020-06-03 0202 PPP 135-06 Foch Boulevard, Brooklyn, NY, 11420
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38806
Loan Approval Amount (current) 38806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, QUEENS, NY, 11420-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39222.77
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State