Search icon

GMJ CONSTRUCTION LLC

Company Details

Name: GMJ CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2015 (10 years ago)
Entity Number: 4766629
ZIP code: 11518
County: New York
Place of Formation: New York
Address: 83 ALTHOUSE AVE, 1ST FL, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
PABLO H MARTINEZ DOS Process Agent 83 ALTHOUSE AVE, 1ST FL, EAST ROCKAWAY, NY, United States, 11518

Filings

Filing Number Date Filed Type Effective Date
150529010399 2015-05-29 ARTICLES OF ORGANIZATION 2015-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312497795 0215000 2008-08-27 414 W 14TH ST, NEW YORK, NY, 11111
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-27
Case Closed 2009-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-12-08
Abatement Due Date 2008-12-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-12-08
Abatement Due Date 2008-12-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 V
Issuance Date 2008-12-08
Abatement Due Date 2008-12-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2008-12-08
Abatement Due Date 2008-12-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-12-08
Abatement Due Date 2008-12-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-12-08
Abatement Due Date 2008-12-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-12-08
Abatement Due Date 2008-12-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5029928906 2021-04-29 0235 PPP 83 Althouse Ave, East Rockaway, NY, 11518-2046
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-2046
Project Congressional District NY-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20932.69
Forgiveness Paid Date 2021-10-29

Date of last update: 08 Mar 2025

Sources: New York Secretary of State