Search icon

GODSELL CONSTRUCTION CORP.

Company Details

Name: GODSELL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1977 (48 years ago)
Entity Number: 429670
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 351 DUFFY AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GODSELL CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2023 112418201 2024-10-03 GODSELL CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 5169390280
Plan sponsor’s address 351 DUFFY AVE, HICKSVILLE, NY, 118013624
GODSELL CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2022 112418201 2023-07-21 GODSELL CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 5169390280
Plan sponsor’s address 351 DUFFY AVE, HICKSVILLE, NY, 118013624

Chief Executive Officer

Name Role Address
ARTHUR E GODSELL Chief Executive Officer 351 DUFFY AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
GODSELL CONSTRUCTION CORP. DOS Process Agent 351 DUFFY AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2022-06-13 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-06 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-07 2021-04-13 Address 351 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-04-15 2001-06-07 Address 76 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1999-04-15 2001-06-07 Address 76 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-04-15 2001-06-07 Address 76 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1992-10-23 1999-04-15 Address 15 RAINBOW DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1992-10-23 1999-04-15 Address 15 RAINBOW DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1992-10-23 1999-04-15 Address 15 RAINBOW DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1977-04-05 1992-10-23 Address 15 RAINBOW DR., HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060484 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190426060132 2019-04-26 BIENNIAL STATEMENT 2019-04-01
170404006755 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006472 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130418006088 2013-04-18 BIENNIAL STATEMENT 2013-04-01
20120629009 2012-06-29 ASSUMED NAME LLC INITIAL FILING 2012-06-29
110419003038 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090414002116 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070509003377 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050603002588 2005-06-03 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307613224 0215600 2009-03-18 QUEENS COLLEGE STUDENT HOUSING BY GATE #3, QUEENS, NY, 11367
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-03-18
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-06-12

Related Activity

Type Complaint
Activity Nr 205904477
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-06-02
Abatement Due Date 2009-06-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2009-06-02
Abatement Due Date 2009-06-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
109047654 0215000 1994-09-14 225 VARICK STREET, NEW YORK, NY, 10014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-15
Case Closed 1994-11-15

Related Activity

Type Referral
Activity Nr 901797670
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1994-10-05
Abatement Due Date 1994-11-23
Current Penalty 472.5
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-10-05
Abatement Due Date 1994-10-11
Current Penalty 788.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-10-05
Abatement Due Date 1994-10-11
Current Penalty 787.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-10-05
Abatement Due Date 1994-10-11
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2874098300 2021-01-21 0235 PPS 351 Duffy Ave, Hicksville, NY, 11801-3624
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1658907
Loan Approval Amount (current) 1658907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3624
Project Congressional District NY-03
Number of Employees 106
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1671905.56
Forgiveness Paid Date 2021-11-10
6575357210 2020-04-28 0235 PPP 351 DUFFY AVE, HICKSVILLE, NY, 11801
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1491944
Loan Approval Amount (current) 1491944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 41
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1507231.32
Forgiveness Paid Date 2021-05-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2789701 Intrastate Non-Hazmat 2023-12-06 22000 2023 1 1 Private(Property)
Legal Name GODSELL CONSTRUCTION CORP
DBA Name -
Physical Address 351 DUFFY AVENUE, HICKSVILLE, NY, 11801-3624, US
Mailing Address 351 DUFFY AVENUE, HICKSVILLE, NY, 11801-3624, US
Phone (516) 939-0280
Fax (516) 939-0288
E-mail ARTIE@GODSELLCC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State