Search icon

GRT CONSTRUCTION CORP.

Company Details

Name: GRT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2012 (12 years ago)
Date of dissolution: 09 May 2023
Entity Number: 4336191
ZIP code: 11378
County: Nassau
Place of Formation: New York
Address: 5674 58TH PLACE, MASPETH, NY, United States, 11378
Principal Address: 56-74 58TH PLACE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRT CONSTRUCTION CORP. DOS Process Agent 5674 58TH PLACE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
RAFAL LOS Chief Executive Officer 56-74 58TH PLACE, MASPETH, NY, United States, 11378

Permits

Number Date End date Type Address
M042022272A05 2022-09-29 2022-11-02 REPAIR SIDEWALK GROVE STREET, MANHATTAN, FROM STREET GROVE COURT TO STREET HUDSON STREET
M022022055C66 2022-02-24 2022-05-18 PLACE MATERIAL ON STREET EAST 75 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022022055C67 2022-02-24 2022-05-18 OCCUPANCY OF ROADWAY AS STIPULATED EAST 75 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022022055C68 2022-02-24 2022-05-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 75 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M042021110A23 2021-04-20 2021-05-18 REPLACE SIDEWALK EAST 19 STREET, MANHATTAN, FROM STREET IRVING PLACE TO STREET PARK AVENUE SOUTH
M042021028A10 2021-01-28 2021-02-28 REPLACE SIDEWALK EAST 19 STREET, MANHATTAN, FROM STREET IRVING PLACE TO STREET PARK AVENUE SOUTH

History

Start date End date Type Value
2024-01-29 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-25 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-25 2023-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230509001862 2023-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-09
201209060372 2020-12-09 BIENNIAL STATEMENT 2020-12-01
190227060351 2019-02-27 BIENNIAL STATEMENT 2018-12-01
181015000112 2018-10-15 CERTIFICATE OF CHANGE 2018-10-15
150203000475 2015-02-03 CERTIFICATE OF CHANGE 2015-02-03
141212006092 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121221000255 2012-12-21 CERTIFICATE OF INCORPORATION 2012-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-09 No data GROVE STREET, FROM STREET GROVE COURT TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation IFO #10 there are multiple distinctive sidewalk flag restorations with a new steel faced curb installed.
2022-02-10 No data EAST 75 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I found the respondent obstructing the roadway with barricades, material and a Port-O-San with no NYC DOT permit on file. Identified respondent by cited permit which expired on 11/72021.
2021-07-03 No data WEST BROADWAY, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Active Department of Transportation - OCCUPANCY OF ROADWAY AS STIPULATED
2021-06-11 No data WEST BROADWAY, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Active Department of Transportation Boom Truck: Not on site
2021-05-30 No data WEST BROADWAY, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED: R/W is clear
2021-05-24 No data EAST 19 STREET, FROM STREET IRVING PLACE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation work not done with an active permit on file
2021-04-22 No data EAST 19 STREET, FROM STREET IRVING PLACE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation no OCCUPANCY OF ROADWAY
2021-03-01 No data EAST 19 STREET, FROM STREET IRVING PLACE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation No work done.
2021-02-05 No data EAST 19 STREET, FROM STREET IRVING PLACE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET.
2016-02-14 No data WEST 11 STREET, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8814018402 2021-02-14 0202 PPS 5674 58th Pl, Maspeth, NY, 11378-2348
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) 66940
Loan Approval Amount (current) 66940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2348
Project Congressional District NY-06
Number of Employees 7
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67410.44
Forgiveness Paid Date 2021-11-03
4311067704 2020-05-01 0202 PPP 56-74 58th Place, Maspeth, NY, 11378
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80697
Loan Approval Amount (current) 80697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81436.72
Forgiveness Paid Date 2021-04-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100608 Insurance 2021-01-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-22
Termination Date 2021-03-10
Date Issue Joined 2021-01-29
Section 1441
Sub Section BC
Status Terminated

Parties

Name GRT CONSTRUCTION CORP.
Role Plaintiff
Name ACCEPTANCE INDEMNITY IN,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State