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 2024-12-24 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 2023-12-27 Address B GENCO CONTRACTING CORP, 2 ST MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
36802.00
Total Face Value Of Loan:
36802.00
Date:
2020-05-08
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:
350000.00
Date:
2020-05-02
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:
50412.00
Total Face Value Of Loan:
50412.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36802
Current Approval Amount:
36802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37040.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50412
Current Approval Amount:
50412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50993.87

Date of last update: 26 Mar 2025

Sources: New York Secretary of State