Search icon

GODSELL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112418201
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

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: Chief Executive Officer)
1999-04-15 2001-06-07 Address 76 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1658907.00
Total Face Value Of Loan:
1658907.00
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:
1491944.00
Total Face Value Of Loan:
1491944.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-18
Type:
Unprog Rel
Address:
QUEENS COLLEGE STUDENT HOUSING BY GATE #3, QUEENS, NY, 11367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-09-14
Type:
Unprog Rel
Address:
225 VARICK STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1658907
Current Approval Amount:
1658907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1671905.56
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1491944
Current Approval Amount:
1491944
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1507231.32

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 939-0288
Add Date:
2015-08-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
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