Search icon

GANEM CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GANEM CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1977 (49 years ago)
Entity Number: 423863
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: USHERS 9 PARK, 2023 ROUTE 9 / PO BOX 13499, CLIFTON PARK, NY, United States, 12065
Principal Address: USHERS 9 PARK, 2023 ROUTE 9, ROUND LAKE, NY, United States, 12151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GANEM CONTRACTING CORP. DOS Process Agent USHERS 9 PARK, 2023 ROUTE 9 / PO BOX 13499, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
PETER W. GANEM Chief Executive Officer USHERS 9 PARK, PO BOX 1349, CLIFTON PARK, NY, United States, 12065

Unique Entity ID

CAGE Code:
0VF89
UEI Expiration Date:
2019-12-19

Business Information

Activation Date:
2018-12-19
Initial Registration Date:
2008-03-06

Commercial and government entity program

CAGE number:
0VF89
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2023-12-21

Contact Information

POC:
PETER GANEM
Corporate URL:
http://www.ganem.com

History

Start date End date Type Value
2013-02-13 2021-02-01 Address USHERS 9 PARK, 2023 ROUTE 9 / PO BOX 1349, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2007-02-08 2013-02-13 Address USHERS 9 PARK, ROUTE 9 / PO BOX 1349, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2007-02-08 2013-02-13 Address USHERS 9 PARK, ROUTE 9 / PO BOX 13499, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2007-02-08 2013-02-13 Address USHERS 9 PARK, ROUTE 9 / PO BOX 1349, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1999-02-11 2007-02-08 Address USHERS 9 PARK, RTE 9 PO BOX 1349, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210201061196 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190208060703 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170201006731 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150205006328 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130213006447 2013-02-13 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
221685.00
Total Face Value Of Loan:
221685.00
Date:
2020-04-28
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:
357067.00
Total Face Value Of Loan:
357067.00
Date:
2013-05-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-16
Type:
Planned
Address:
1006 MADISON AVENUE, ALBANY, NY, 12204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-05-10
Type:
Planned
Address:
215 RIVER ST., TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-10-14
Type:
Referral
Address:
A.E.SMITH BUILDING, ALBANY, NY, 12220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-28
Type:
Planned
Address:
306 STATE CAPITOL, ALBANY, NY, 12224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-03-26
Type:
Referral
Address:
125 EAGLE STREET, ALBANY, NY, 12207
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$357,067
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$357,067
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$360,843.11
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $357,067
Jobs Reported:
18
Initial Approval Amount:
$221,685
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,685
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$223,033.33
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $221,683
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-07-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State