Search icon

GCONTEK. INC

Company Details

Name: GCONTEK. INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2016 (8 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346232598 0215000 2022-09-20 155 SULLIVAN STREET, NEW YORK, NY, 10012
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-09-20
Emphasis L: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2022-11-10
Current Penalty 2700.0
Initial Penalty 4144.0
Final Order 2022-12-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1):When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access. Location: 155 Sullivan Street, New York, NY 10012 On or about: September 20, 2022 (a) The employer did not ensure that employee(s) do not climb scaffold frames and cross braces to access their working levels from a 8-tier tubular welded frame scaffold.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2022-11-10
Abatement Due Date 2022-11-23
Current Penalty 3500.0
Initial Penalty 5801.0
Final Order 2022-12-09
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1):Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: Location: 155 Sullivan Street, New York, NY 10012 On or about: September 20, 2022 (a) The employer did not ensure that employee(s) working from the 5th tier of a 8-tier tubular welded frame scaffold were not protected from falling to lower levels by personal fall arrest systems or equivalent.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2022-11-10
Current Penalty 2700.0
Initial Penalty 4144.0
Final Order 2022-12-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(c)(2):All brace connections were not secured. Location: 155 Sullivan Street, New York, NY 10012 On or about: September 20, 2022 (a) The employer did not ensure that all cross brace connections were secured prior to employees working from a 8-tier tubular welded frame scaffold.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8081318509 2021-03-08 0202 PPP 86 Mulberry Ave, Staten Island, NY, 10314-3712
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18395
Loan Approval Amount (current) 18395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3712
Project Congressional District NY-11
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18779.03
Forgiveness Paid Date 2023-04-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State