Search icon

BUILDERS GROUP CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BUILDERS GROUP CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4233917
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 45 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10006
Principal Address: 45 BROADWAY 4TH FLOOR, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 45 BROADWAY 4TH FLOOR, NEW, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
455107509
Plan Year:
2024
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 45 BROADWAY 4TH FLOOR, NEW, NY, 10006, USA (Type of address: Chief Executive Officer)
2012-04-20 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-20 2024-04-01 Address 45 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038173 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220428002599 2022-04-28 BIENNIAL STATEMENT 2022-04-01
120420000234 2012-04-20 CERTIFICATE OF INCORPORATION 2012-04-20

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
463369.86
Total Face Value Of Loan:
463369.86
Date:
2020-04-11
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:
430700.00
Total Face Value Of Loan:
430700.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$430,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$430,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$434,912.6
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $323,025
Utilities: $107,675
Jobs Reported:
25
Initial Approval Amount:
$463,369.86
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$463,369.86
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$466,086.6
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $463,368.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State