Search icon

B GENCO CONTRACTING CORP.

Company Details

Name: B GENCO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2013 (12 years ago)
Date of dissolution: 02 Jan 2024
Entity Number: 4417641
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 30 RADCLIFF AVENUE, PORT WASHINGTON, NY, United States, 11050
Principal Address: C/O KIRKILES & KOTIADIS LLP, 1157 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAIL BREMPOS DOS Process Agent 30 RADCLIFF AVENUE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
MICHAIL BREMPOS Chief Executive Officer B GENCO CONTRACTING CORP, C/O KIRKILES & KOTIADIS LLP, 1157 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2024-12-24 2024-12-24 Address B GENCO CONTRACTING CORP, 2 ST MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address B GENCO CONTRACTING CORP, C/O KIRKILES & KOTIADIS LLP, 1157 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2023-12-27 Address B GENCO CONTRACTING CORP, 2 ST MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-12-24 Address B GENCO CONTRACTING CORP, C/O KIRKILES & KOTIADIS LLP, 1157 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address B GENCO CONTRACTING CORP, C/O KIRKILES & KOTIADIS LLP, 1157 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-12-24 Address B GENCO CONTRACTING CORP, 2 ST MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-12-24 Address 30 RADCLIFF AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2023-02-28 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241224000938 2024-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-02
231227003137 2023-12-27 BIENNIAL STATEMENT 2023-12-27
180605006341 2018-06-05 BIENNIAL STATEMENT 2017-06-01
140623000527 2014-06-23 CERTIFICATE OF AMENDMENT 2014-06-23
130613000790 2013-06-13 CERTIFICATE OF INCORPORATION 2013-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-05 No data 12 STREET, FROM STREET 26 AVENUE TO STREET 27 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed, in compliance
2018-11-01 No data EAST 62 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection. On going building operation.
2018-09-25 No data EAST 62 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation 10 mini containers on site.
2018-09-25 No data POWELLS COVE DRIVE, FROM STREET 144 STREET TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation no crossing s/w at time of inspection, valid permit on file
2018-07-18 No data 2 AVENUE, FROM STREET EAST 62 STREET TO STREET EAST 63 STREET No data Street Construction Inspections: Active Department of Transportation No activity observed at the sidewalk crossing AKA 253 East 62 street
2018-07-18 No data EAST 62 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation No activity observed at the sidewalk crossing i/f/o 253 East 62 street
2018-07-15 No data 82 AVENUE, FROM STREET KEW GARDENS ROAD TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation New curb
2018-07-10 No data EAST 62 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPY 8 FOOT WIDTH OF ROADWAY ADJACENT TO NORTH CURBLINE
2018-05-31 No data EAST 62 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored on the street behind barriers.
2018-05-08 No data EAST 62 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk observed at this time.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2938107708 2020-05-01 0235 PPP 30 Radcliff Avenue, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50412
Loan Approval Amount (current) 50412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50993.87
Forgiveness Paid Date 2021-06-30
8727308310 2021-01-30 0235 PPS 30 Radcliff Ave, Port Washington, NY, 11050-1850
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36802
Loan Approval Amount (current) 36802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-1850
Project Congressional District NY-03
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37040.44
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State