Search icon

GH CONSTRUCTION NY INC

Company claim

Is this your business?

Get access!

Company Details

Name: GH CONSTRUCTION NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2016 (9 years ago)
Entity Number: 5030020
ZIP code: 11238
County: Kings
Place of Formation: New York
Activity Description: Construction services regarding masonry (CMU, brick, block concrete) work, painting, EIFS, stucco, pointing, brownstone, concrete sidewalk, roof work, paving, power wash.
Address: 918 PACIFIC STREET, BROOKLYN, NY, United States, 11238
Principal Address: 918 PACIFIC ST, BROOKLYN, NY, United States, 11238

Contact Details

Website http://www.ghconstructionny.com

Phone +1 718-398-3670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 918 PACIFIC STREET, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
GAZI HASAN Chief Executive Officer 918 PACIFIC ST, BROOKLYN, NY, United States, 11238

Unique Entity ID

Unique Entity ID:
SK2VAQJUC3P1
CAGE Code:
6UVG2
UEI Expiration Date:
2025-01-16

Business Information

Activation Date:
2024-01-19
Initial Registration Date:
2018-04-04

Commercial and government entity program

CAGE number:
6UVG2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-16
CAGE Expiration:
2029-01-19
SAM Expiration:
2025-01-16

Contact Information

POC:
GAZI HASAN
Corporate URL:
www.ghconstructionny.com

Licenses

Number Status Type Date End date
2064788-DCA Active Business 2018-01-10 2025-02-28

Permits

Number Date End date Type Address
B012020140A83 2020-05-19 2020-06-16 RESET, REPAIR OR REPLACE CURB BERGEN STREET, BROOKLYN, FROM STREET GRAND AVENUE TO STREET WASHINGTON AVENUE
M042020017A16 2020-01-17 2020-02-13 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR WEST BROADWAY, MANHATTAN, FROM STREET PARK PLACE

History

Start date End date Type Value
2023-12-20 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-28 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-28 2017-03-23 Address 2272 ATLANTIC AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220818001839 2022-08-18 BIENNIAL STATEMENT 2020-10-01
170323000306 2017-03-23 CERTIFICATE OF CHANGE 2017-03-23
161028010088 2016-10-28 CERTIFICATE OF INCORPORATION 2016-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602808 DCA-MFAL INVOICED 2023-02-23 75 Manual Fee Account Licensing
3583398 PROCESSING INVOICED 2023-01-18 25 License Processing Fee
3583397 DCA-SUS CREDITED 2023-01-18 75 Suspense Account
3552805 TRUSTFUNDHIC INVOICED 2022-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552866 RENEWAL CREDITED 2022-11-11 100 Home Improvement Contractor License Renewal Fee
3265003 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3265002 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2891010 RENEWAL INVOICED 2018-09-25 100 Home Improvement Contractor License Renewal Fee
2891009 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2726597 LICENSE INVOICED 2018-01-09 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
53732.00
Total Face Value Of Loan:
53732.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-28
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:
-60406.00
Total Face Value Of Loan:
50405.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$53,732
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,732
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,028.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,726
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$110,811
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,405
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,951.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,405
Utilities: $4,000
Rent: $4,000
Healthcare: $12000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State