Search icon

G-BROTHERS CONTRACTING CORP

Company Details

Name: G-BROTHERS CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2017 (8 years ago)
Entity Number: 5119111
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 13316 127TH ST, S OZONE PARK, NY, United States, 11420
Principal Address: 13316 127TH ST, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-374-2157

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G-BROTHERS CONTRACTING CORP DOS Process Agent 13316 127TH ST, S OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
RAJWINDER SINGH Chief Executive Officer 13316 127TH ST, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2071554-DCA Active Business 2018-05-21 2025-02-28

Permits

Number Date End date Type Address
B042025150A03 2025-05-30 2025-06-27 REPAIR SIDEWALK LINCOLN PLACE, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M042025148A01 2025-05-28 2025-06-10 REPAIR SIDEWALK EAST 76 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
X042025132A03 2025-05-12 2025-05-29 REPAIR SIDEWALK SOUTHERN BOULEVARD, BRONX, FROM STREET ALDUS STREET TO STREET EAST 163 STREET
M042025128A37 2025-05-08 2025-06-04 REPAIR SIDEWALK WEST 94 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE
Q042025122A37 2025-05-02 2025-05-29 REPAIR SIDEWALK HILLSIDE AVENUE, QUEENS, FROM STREET 143 STREET TO STREET 144 STREET

History

Start date End date Type Value
2022-02-24 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-12 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-12 2023-06-01 Address 13316 127TH ST, S OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601004452 2023-06-01 BIENNIAL STATEMENT 2023-04-01
170412010375 2017-04-12 CERTIFICATE OF INCORPORATION 2017-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556835 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3556836 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3260916 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3260915 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910972 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2910971 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2771074 LICENSE INVOICED 2018-04-04 50 Home Improvement Contractor License Fee
2771077 FINGERPRINT INVOICED 2018-04-04 75 Fingerprint Fee
2771075 TRUSTFUNDHIC INVOICED 2018-04-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2649425 DCA-SUS CREDITED 2017-07-31 75 Suspense Account

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224051 Office of Administrative Trials and Hearings Issued Settled - Pending 2022-05-19 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-08-08
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:
10100.00
Total Face Value Of Loan:
10100.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-08-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State