Search icon

BARGAIL CONSTRUCTION CORP.

Company Details

Name: BARGAIL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1978 (47 years ago)
Entity Number: 505776
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 3921 211TH ST, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 516-504-4114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARGAIL CONSTRUCTION CORP. DOS Process Agent 3921 211TH ST, BAYSIDE, NY, United States, 11361

Form 5500 Series

Employer Identification Number (EIN):
112485573
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0856597-DCA Inactive Business 2003-01-13 2011-06-30

History

Start date End date Type Value
1978-08-14 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20170928012 2017-09-28 ASSUMED NAME CORP INITIAL FILING 2017-09-28
021209000643 2002-12-09 ANNULMENT OF DISSOLUTION 2002-12-09
DP-948633 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A508212-4 1978-08-14 CERTIFICATE OF INCORPORATION 1978-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
528674 TRUSTFUNDHIC INVOICED 2009-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1307245 RENEWAL INVOICED 2009-06-09 100 Home Improvement Contractor License Renewal Fee
1307246 RENEWAL INVOICED 2007-08-10 100 Home Improvement Contractor License Renewal Fee
1307247 RENEWAL INVOICED 2005-06-30 100 Home Improvement Contractor License Renewal Fee
1307248 RENEWAL INVOICED 2003-01-29 125 Home Improvement Contractor License Renewal Fee
528675 FINGERPRINT INVOICED 2003-01-13 50 Fingerprint Fee
1307249 RENEWAL INVOICED 2000-11-21 100 Home Improvement Contractor License Renewal Fee
1307250 RENEWAL INVOICED 1998-12-10 100 Home Improvement Contractor License Renewal Fee
1307252 RENEWAL INVOICED 1997-01-30 100 Home Improvement Contractor License Renewal Fee
1307251 RENEWAL INVOICED 1994-10-17 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
62605.00
Total Face Value Of Loan:
62605.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-19
Type:
Prog Related
Address:
6 STRICKLAND PLACE, MANHASSET, NY, 11030
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62605
Current Approval Amount:
62605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63392.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 623-9494
Add Date:
2017-04-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
4
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State