Search icon

SUPER G CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SUPER G CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2012 (13 years ago)
Entity Number: 4325642
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 420C EAST 111TH STREET, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-426-2322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT IODICE Chief Executive Officer 420C EAST 111TH STREET, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420C EAST 111TH STREET, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
2014839-DCA Active Business 2014-10-22 2025-02-28

Permits

Number Date End date Type Address
Q012019267B66 2019-09-24 2019-10-23 INSTALL FENCE YELLOWSTONE BOULEVARD, QUEENS, FROM STREET GERARD PLACE TO STREET QUEENS BOULEVARD

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 420C EAST 111TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-11-21 Address 420C EAST 111TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241121002096 2024-11-21 BIENNIAL STATEMENT 2024-11-21
201102061243 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006170 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102007273 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141106006577 2014-11-06 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548729 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548730 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3297599 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297600 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
2942961 TRUSTFUNDHIC INVOICED 2018-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942962 RENEWAL INVOICED 2018-12-12 100 Home Improvement Contractor License Renewal Fee
2486113 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2486112 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1820401 LICENSE INVOICED 2014-10-01 25 Home Improvement Contractor License Fee
1820402 TRUSTFUNDHIC INVOICED 2014-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-12
Type:
Planned
Address:
555 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State