Search icon

G.K DEAN CONTRACTING CORP.

Company Details

Name: G.K DEAN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2014 (11 years ago)
Entity Number: 4566725
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 239-19 88TH STREET, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 917-939-0616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239-19 88TH STREET, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
KASHMIRA SINGH Chief Executive Officer 239-19 88TH STREET, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
2093563-DCA Active Business 2020-01-13 2025-02-28

Permits

Number Date End date Type Address
Q022024282B15 2024-10-08 2024-11-02 TEMPORARY PEDESTRIAN WALK 85 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE
Q042024282A41 2024-10-08 2024-11-02 REPAIR SIDEWALK 86 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE
Q042024282A40 2024-10-08 2024-11-02 REPAIR SIDEWALK 85 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE
Q042024282A39 2024-10-08 2024-11-01 REPAIR SIDEWALK 115 STREET, QUEENS, FROM STREET 95 AVENUE TO STREET 101 AVENUE
Q022024282B16 2024-10-08 2024-11-02 OCCUPANCY OF SIDEWALK AS STIPULATED 85 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE
Q022024275B47 2024-10-01 2024-10-27 OCCUPANCY OF SIDEWALK AS STIPULATED 35 AVENUE, QUEENS, FROM STREET 85 STREET TO STREET 86 STREET
Q022024275B46 2024-10-01 2024-10-27 TEMPORARY PEDESTRIAN WALK 35 AVENUE, QUEENS, FROM STREET 85 STREET TO STREET 86 STREET
Q042024275A48 2024-10-01 2024-10-27 REPAIR SIDEWALK 35 AVENUE, QUEENS, FROM STREET 85 STREET TO STREET 86 STREET
M042024202A01 2024-07-20 2024-08-16 REPAIR SIDEWALK CONVENT AVENUE, MANHATTAN, FROM STREET WEST 149 STREET TO STREET WEST 150 STREET
M042024202A02 2024-07-20 2024-08-16 REPAIR SIDEWALK CONVENT AVENUE, MANHATTAN, FROM STREET WEST 149 STREET TO STREET WEST 150 STREET

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 239-19 68TH STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 239-19 88TH STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-04-05 Address 239-19 68TH STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-04-05 Address 239-19 68TH STREET, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2021-08-10 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-24 2023-05-05 Address 209-16 HILLSIDE AVE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2014-04-24 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240405003216 2024-04-05 BIENNIAL STATEMENT 2024-04-05
230505003516 2023-05-05 BIENNIAL STATEMENT 2022-04-01
140424010177 2014-04-24 CERTIFICATE OF INCORPORATION 2014-04-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538099 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3538098 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260676 RENEWAL INVOICED 2020-11-20 100 Home Improvement Contractor License Renewal Fee
3260675 TRUSTFUNDHIC INVOICED 2020-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3133428 FINGERPRINT CREDITED 2019-12-31 75 Fingerprint Fee
3133427 FINGERPRINT INVOICED 2019-12-31 75 Fingerprint Fee
3133349 LICENSE INVOICED 2019-12-30 75 Home Improvement Contractor License Fee
3133347 FINGERPRINT INVOICED 2019-12-30 75 Fingerprint Fee
3133348 TRUSTFUNDHIC INVOICED 2019-12-30 200 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
1220157305 2020-04-28 0202 PPP 23919 88th Ave, Bellerose, NY, 11426
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
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 Bellerose, QUEENS, NY, 11426-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 238990
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 5840.6
Forgiveness Paid Date 2021-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State