Search icon

GUL & G CONTRACTING INC

Company Details

Name: GUL & G CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2014 (11 years ago)
Entity Number: 4596285
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 60 BRIDLE LN, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUL & G CONTRACTING INC DOS Process Agent 60 BRIDLE LN, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
DALVINDER SINGH Chief Executive Officer 60 BRIDLE LN, HIKSVILLE, NY, United States, 11801

Permits

Number Date End date Type Address
Q012019037B42 2019-02-06 2019-03-05 RESET, REPAIR OR REPLACE CURB 56 ROAD, QUEENS, FROM STREET 146 STREET TO STREET 148 STREET

History

Start date End date Type Value
2024-10-25 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-30 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-23 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-23 2019-07-30 Address 95-55 114TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190730060067 2019-07-30 BIENNIAL STATEMENT 2018-06-01
140623010077 2014-06-23 CERTIFICATE OF INCORPORATION 2014-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-11 No data FRANKLIN AVENUE, FROM STREET EAST 169 STREET TO STREET JEFFERSON PLACE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT WITH A STREET CLOSURE AND FLAGGER REDIRECTING ON COMING TRAFFIC AND EMERGENCY VEHICLES. WAS ID BY NYC DOB PERMIT
2019-05-22 No data 56 ROAD, FROM STREET 146 STREET TO STREET 148 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb repaired

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347106601 0215000 2023-11-14 1843 BAY RIDGE AVENUE, BROOKLYN, NY, 11204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-11-14
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2024-05-10

Related Activity

Type Inspection
Activity Nr 1710655
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9736608400 2021-02-17 0235 PPS 60 Bridle Ln, Hicksville, NY, 11801-4527
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4527
Project Congressional District NY-03
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7608.9
Forgiveness Paid Date 2022-08-04
7153557303 2020-04-30 0202 PPP 7811 ATLANTIC AVE, WOODHAVEN, NY, 11421
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 WOODHAVEN, QUEENS, NY, 11421-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 238350
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 7597.8
Forgiveness Paid Date 2021-08-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State