Search icon

F.G.C. CONTRACTING INC

Company claim

Is this your business?

Get access!

Company Details

Name: F.G.C. CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2014 (11 years ago)
Entity Number: 4622615
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 108-55 49TH AVE APT 3F, CORONA, NY, United States, 11368
Principal Address: 10855 49TH AVE 3F, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-55 49TH AVE APT 3F, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
FRANKLIN G CUJI ORELLANA Chief Executive Officer 10855 49TH AVE 3F, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2104649-DCA Active Business 2022-03-22 2025-02-28

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 10855 49TH AVE 3F, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2014-08-15 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-15 2024-08-02 Address 96-04 50TH AVENUE 1ST FLOOR, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002393 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230105002007 2023-01-05 BIENNIAL STATEMENT 2022-08-01
140815010239 2014-08-15 CERTIFICATE OF INCORPORATION 2014-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564708 RENEWAL INVOICED 2022-12-09 100 Home Improvement Contractor License Renewal Fee
3564707 TRUSTFUNDHIC INVOICED 2022-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3407544 TRUSTFUNDHIC INVOICED 2022-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3407706 LICENSE INVOICED 2022-01-14 75 Home Improvement Contractor License Fee
3407545 EXAMHIC INVOICED 2022-01-14 50 Home Improvement Contractor Exam Fee

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
23270.00
Total Face Value Of Loan:
23270.00
Date:
2020-06-19
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:
23270.00
Total Face Value Of Loan:
23270.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-07
Type:
Planned
Address:
271 DOVER STREET, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-12
Type:
FollowUp
Address:
610 MYRTLE AVE., BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-07-01
Type:
Planned
Address:
610 MYRTLE AVE., BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23270
Current Approval Amount:
23270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23537.13
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23270
Current Approval Amount:
23270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23479.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State