Search icon

GC LEADER CONSTRUCTION CORP.

Company Details

Name: GC LEADER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2014 (11 years ago)
Entity Number: 4509493
ZIP code: 11230
County: Queens
Place of Formation: New York
Address: 1375 OCEAN AVE UNIT 3C, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 347-334-2482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1375 OCEAN AVE UNIT 3C, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2044550-DCA Active Business 2016-10-07 2025-02-28

History

Start date End date Type Value
2022-09-15 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-07 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140107000583 2014-01-07 CERTIFICATE OF INCORPORATION 2014-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541660 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541661 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3299318 TRUSTFUNDHIC INVOICED 2021-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299319 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
3017733 LICENSEDOC10 INVOICED 2019-04-12 10 License Document Replacement
2930689 RENEWAL INVOICED 2018-11-16 100 Home Improvement Contractor License Renewal Fee
2930688 TRUSTFUNDHIC INVOICED 2018-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2465514 LICENSE INVOICED 2016-10-07 25 Home Improvement Contractor License Fee
2465516 BLUEDOT INVOICED 2016-10-07 100 Bluedot Fee
2465515 TRUSTFUNDHIC INVOICED 2016-10-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777737303 2020-04-30 0202 PPP 1375 Ocean Ave Unit 3C, Brooklyn, NY, 11230
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53385.94
Forgiveness Paid Date 2021-11-17
1692278507 2021-02-19 0202 PPS 1375 Ocean Ave Apt 3C, Brooklyn, NY, 11230
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53506
Loan Approval Amount (current) 53506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3217
Project Congressional District NY-09
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54255.08
Forgiveness Paid Date 2022-07-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State