Search icon

GV IMPERIALCONSTGROUP INC.

Company Details

Name: GV IMPERIALCONSTGROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2012 (13 years ago)
Entity Number: 4184903
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3001 SHORE PKWY, APT 1A, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 917-767-6627

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3001 SHORE PKWY, APT 1A, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2004207-DCA Inactive Business 2014-03-04 2021-02-28
1431607-DCA Inactive Business 2012-05-25 2013-06-30

Permits

Number Date End date Type Address
B022024226B78 2024-08-13 2024-11-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ORIENTAL BOULEVARD, BROOKLYN, FROM STREET AMHERST STREET TO STREET WEST END AVENUE
B012024226B21 2024-08-13 2024-09-11 INSTALL FENCE ORIENTAL BOULEVARD, BROOKLYN, FROM STREET AMHERST STREET TO STREET WEST END AVENUE
B022024226B79 2024-08-13 2024-11-10 OCCUPANCY OF SIDEWALK AS STIPULATED ORIENTAL BOULEVARD, BROOKLYN, FROM STREET AMHERST STREET TO STREET WEST END AVENUE
B022024225H48 2024-08-12 2024-11-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST END AVENUE, BROOKLYN, FROM STREET ORIENTAL COURT TO STREET ORIENTAL BOULEVARD
B022024225H42 2024-08-12 2024-11-01 OCCUPANCY OF SIDEWALK AS STIPULATED WEST END AVENUE, BROOKLYN, FROM STREET ORIENTAL COURT TO STREET ORIENTAL BOULEVARD
B022024225H43 2024-08-12 2024-11-01 TEMP. CONST. SIGNS/MARKINGS WEST END AVENUE, BROOKLYN, FROM STREET ORIENTAL COURT TO STREET ORIENTAL BOULEVARD
B022024225H44 2024-08-12 2024-11-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST END AVENUE, BROOKLYN, FROM STREET ORIENTAL COURT TO STREET ORIENTAL BOULEVARD
B022024225H45 2024-08-12 2024-11-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST END AVENUE, BROOKLYN, FROM STREET ORIENTAL COURT TO STREET ORIENTAL BOULEVARD
B022024225H46 2024-08-12 2024-11-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST END AVENUE, BROOKLYN, FROM STREET ORIENTAL COURT TO STREET ORIENTAL BOULEVARD
B022024225H47 2024-08-12 2024-11-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST END AVENUE, BROOKLYN, FROM STREET ORIENTAL COURT TO STREET ORIENTAL BOULEVARD

History

Start date End date Type Value
2024-05-07 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120105001048 2012-01-05 CERTIFICATE OF INCORPORATION 2012-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-13 No data ORIENTAL BOULEVARD, FROM STREET AMHERST STREET TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Green plywood fence installed for property in compliance
2025-02-01 No data WEST END AVENUE, FROM STREET ORIENTAL COURT TO STREET ORIENTAL BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Green plywood fence installed for corner property #101 ORIENTAL BLVD
2024-12-14 No data BARKER AVENUE, FROM STREET THWAITES PLACE TO STREET WARING AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New Curb
2024-12-02 No data BARKER AVENUE, FROM STREET THWAITES PLACE TO STREET WARING AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed
2024-09-25 No data BEACH 120 STREET, FROM STREET MEMORIAL CIRCLE TO STREET OCEAN PROMENADE No data Street Construction Inspections: Active Department of Transportation Materials placed behind fence.
2024-07-01 No data BEACH 120 STREET, FROM STREET MEMORIAL CIRCLE TO STREET OCEAN PROMENADE No data Street Construction Inspections: Post-Audit Department of Transportation fence
2024-05-21 No data BEACH 120 STREET, FROM STREET MEMORIAL CIRCLE TO STREET OCEAN PROMENADE No data Street Construction Inspections: Active Department of Transportation no temp construction signs at this time
2024-04-12 No data MARMION AVENUE, FROM STREET CROTONA PARK NORTH TO STREET EAST 175 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Sign posted. Nov issued
2024-04-12 No data MARMION AVENUE, FROM STREET CROTONA PARK NORTH TO STREET EAST 175 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed
2024-01-12 No data BARKER AVENUE, FROM STREET BURKE AVENUE TO STREET LESTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Concrete Truck and Pump obstructing the roadway without a valid DOT permit.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2916566 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916565 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2598767 TRUSTFUNDHIC INVOICED 2017-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2598768 RENEWAL INVOICED 2017-05-02 100 Home Improvement Contractor License Renewal Fee
2041261 RENEWAL INVOICED 2015-04-08 100 Home Improvement Contractor License Renewal Fee
2041260 TRUSTFUNDHIC INVOICED 2015-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1593423 TRUSTFUNDHIC INVOICED 2014-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1593422 LICENSE INVOICED 2014-02-18 75 Home Improvement Contractor License Fee
1148861 FINGERPRINT INVOICED 2012-05-25 75 Fingerprint Fee
1148860 LICENSE INVOICED 2012-05-25 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343920039 0215000 2019-04-05 250 WATER STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-04-05
Emphasis L: FALL
Case Closed 2024-10-09

Related Activity

Type Complaint
Activity Nr 1444432
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2019-06-04
Current Penalty 5304.0
Initial Penalty 5304.0
Final Order 2019-07-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: a) On the third floor level of the jobsite: On or about 04/05/2019, an employees was cleaning up the jobsite and was exposed to falling approximately 20 feet to the lower level. Employees were not protected by the use of guardrails, safety nets, or personal fall arrest systems.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1903218207 2020-07-31 0202 PPP co Boytan 1022 Ave. P 2nd fl, Brooklyn, NY, 11223
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43473.65
Loan Approval Amount (current) 43473.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44087.11
Forgiveness Paid Date 2022-01-04
4401388510 2021-02-25 0202 PPS 3001 Shore Pkwy Apt 1A, Brooklyn, NY, 11235-5136
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43472.5
Loan Approval Amount (current) 43472.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5136
Project Congressional District NY-08
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43815.45
Forgiveness Paid Date 2021-12-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State