Search icon

G & C REMEDIATIONS, INC.

Company Details

Name: G & C REMEDIATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2015 (9 years ago)
Entity Number: 4866846
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 56 SYCAMORE AVENUE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 516-216-1414

Phone +1 631-332-2099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 SYCAMORE AVENUE, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date Address
24-6SACA-SHMO Active Mold Remediation Contractor License (SH126) 2024-02-16 2026-03-31 56 Sycamore Ave, Floral Park, NY, 11001

Filings

Filing Number Date Filed Type Effective Date
151218010347 2015-12-18 CERTIFICATE OF INCORPORATION 2015-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5495978210 2020-08-07 0235 PPP SYCAMORE AVE 56 Sycamore Ave, FLORAL PARK, NY, 11001-2217
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-2217
Project Congressional District NY-04
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 504.65
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State