Search icon

G.S.C.E CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: G.S.C.E CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2017 (8 years ago)
Entity Number: 5239158
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: C/O MARIA ANTONELLA DEMARINIS, 59-13 DECATUR STREET, RIDGEWOOD, NY, United States, 11385
Principal Address: 59-13 DECATUR STREET, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA ANTONELLA DEMARINIS Chief Executive Officer 59-13 DECATUR STREET, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
G.S.C.E CONSTRUCTION CORP. DOS Process Agent C/O MARIA ANTONELLA DEMARINIS, 59-13 DECATUR STREET, RIDGEWOOD, NY, United States, 11385

Permits

Number Date End date Type Address
M012020324A97 2020-11-19 2020-11-20 CONDUIT CONSTRUCTION AND FRANCHISE 9 AVENUE, MANHATTAN, FROM STREET WEST 34 STREET TO STREET WEST 35 STREET
M012020248A97 2020-09-04 2020-10-03 TRANSFORMER VAULT-IN SIDEWALK AREA-PROT WEST 24 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE

History

Start date End date Type Value
2022-11-07 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-24 2025-05-27 Address 59-13 DECATUR STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2021-05-24 2025-05-27 Address C/O MARIA ANTONELLA DEMARINIS, 59-13 DECATUR STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2017-11-22 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-22 2021-05-24 Address C/O MARIA ANTONELLA DEMARINIS, 150-28 10TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250527002984 2025-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-15
210524060626 2021-05-24 BIENNIAL STATEMENT 2019-11-01
171122010045 2017-11-22 CERTIFICATE OF INCORPORATION 2017-11-22

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
154123.10
Total Face Value Of Loan:
154123.10
Date:
2020-07-24
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:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154123.1
Current Approval Amount:
154123.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155167.71
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154123.1
Current Approval Amount:
154123.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156023.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State