Search icon

D & G REMODELING LLC

Company Details

Name: D & G REMODELING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2014 (11 years ago)
Entity Number: 4547654
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 780 RIVERSIDE DR, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
JONATHAN V FRANCISCO DOS Process Agent 780 RIVERSIDE DR, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2020-04-28 2024-10-24 Address 780 RIVERSIDE DR, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2014-03-20 2020-04-28 Address 234 8TH STREET, APT. 4, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024003000 2024-10-24 BIENNIAL STATEMENT 2024-10-24
200428060072 2020-04-28 BIENNIAL STATEMENT 2020-03-01
140320000256 2014-03-20 ARTICLES OF ORGANIZATION 2014-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106994510 0213100 1991-02-21 44 WASHINGTON AVENUE, SCHENECTADY, NY, 12305
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-21
Case Closed 1992-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-03-01
Abatement Due Date 1991-03-04
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1991-03-01
Abatement Due Date 1991-03-04
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1991-03-01
Abatement Due Date 1991-03-04
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1991-03-01
Abatement Due Date 1991-03-04
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3808567408 2020-05-08 0202 PPP 780 Riverside Dr, New York, NY, 10032
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38450.79
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State