Search icon

G T D CONSTRUCTION CORP

Company Details

Name: G T D CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2011 (14 years ago)
Entity Number: 4101367
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 328 W. 96TH ST. 1B, NEW YORK, NY, United States, 10025
Principal Address: 328 W 96TH. ST. 1B, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 917-838-4823

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY MCDONALD Chief Executive Officer 328 W 96TH. ST. 1B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
GREGORY MCDONALD DOS Process Agent 328 W. 96TH ST. 1B, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2054898-DCA Inactive Business 2017-06-23 2021-02-28
2012515-DCA Inactive Business 2014-08-26 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
130611006641 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110601000571 2011-06-01 CERTIFICATE OF INCORPORATION 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2976726 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976727 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2628570 LICENSE INVOICED 2017-06-21 100 Home Improvement Contractor License Fee
2628571 TRUSTFUNDHIC INVOICED 2017-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2048904 RENEWAL INVOICED 2015-04-15 100 Home Improvement Contractor License Renewal Fee
2048903 TRUSTFUNDHIC INVOICED 2015-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1876432 LICENSEDOC10 INVOICED 2014-11-07 10 License Document Replacement
1768120 LICENSE INVOICED 2014-08-26 50 Home Improvement Contractor License Fee
1768121 TRUSTFUNDHIC INVOICED 2014-08-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1768122 FINGERPRINT CREDITED 2014-08-26 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2335487707 2020-05-01 0202 PPP 160 W 96TH ST APT 12P, NEW YORK, NY, 10025
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26275
Loan Approval Amount (current) 26275
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 NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26538.93
Forgiveness Paid Date 2021-05-06
1910558507 2021-02-19 0202 PPS 160 W 96th St Apt 12P, New York, NY, 10025-9232
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21895
Loan Approval Amount (current) 21895
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 New York, NEW YORK, NY, 10025-9232
Project Congressional District NY-12
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22029.11
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State