Search icon

GCONTEK. INC

Company claim

Is this your business?

Get access!

Company Details

Name: GCONTEK. INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2016 (9 years ago)
Entity Number: 5044805
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 86 MULBERRY AVE, STATEN ISLAND, NY, United States, 10314
Principal Address: 86 MULBERRY AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 347-864-7777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 MULBERRY AVE, STATEN ISLAND, NY, United States, 10314

Agent

Name Role Address
GEORGE KUNZ Agent 250 47TH ST, BROOKLYN, NY, 11220

Chief Executive Officer

Name Role Address
GEORGE KUNZ Chief Executive Officer 86 MULBERRY AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2047319-DCA Inactive Business 2017-01-12 2021-02-28

History

Start date End date Type Value
2019-01-31 2021-01-25 Address 250 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2018-11-05 2019-01-31 Address 86 MULBERRY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2017-08-01 2019-01-31 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-08-01 2018-11-05 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2016-11-29 2017-08-01 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125000102 2021-01-25 CERTIFICATE OF CHANGE (BY AGENT) 2021-01-25
190131000586 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
181105006986 2018-11-05 BIENNIAL STATEMENT 2018-11-01
170801000651 2017-08-01 CERTIFICATE OF CHANGE 2017-08-01
161129010362 2016-11-29 CERTIFICATE OF INCORPORATION 2016-11-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3001313 TRUSTFUNDHIC INVOICED 2019-03-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3001314 RENEWAL INVOICED 2019-03-12 100 Home Improvement Contractor License Renewal Fee
2529969 DCA-SUS CREDITED 2017-01-10 75 Suspense Account
2529856 FINGERPRINT CREDITED 2017-01-10 75 Fingerprint Fee
2514287 BLUEDOT INVOICED 2016-12-15 100 Bluedot Fee
2514286 LICENSE INVOICED 2016-12-15 25 Home Improvement Contractor License Fee
2514284 FINGERPRINT CREDITED 2016-12-15 75 Fingerprint Fee
2514285 TRUSTFUNDHIC INVOICED 2016-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
18395.00
Total Face Value Of Loan:
18395.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-20
Type:
Planned
Address:
155 SULLIVAN STREET, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18395
Current Approval Amount:
18395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18779.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State