Search icon

G.S.C.E CONSTRUCTION CORP.

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 (7 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
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
210524060626 2021-05-24 BIENNIAL STATEMENT 2019-11-01
171122010045 2017-11-22 CERTIFICATE OF INCORPORATION 2017-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-06 No data WEST 24 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #113 transformer vault on the sidewalk is in compliance.
2021-05-25 No data 9 AVENUE, FROM STREET WEST 34 STREET TO STREET WEST 35 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2020-10-23 No data WEST 24 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Unable to view due to active BO.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5086138509 2021-02-27 0202 PPS 15028 10th Ave, Whitestone, NY, 11357-1804
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154123.1
Loan Approval Amount (current) 154123.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1804
Project Congressional District NY-03
Number of Employees 7
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155167.71
Forgiveness Paid Date 2021-11-10
6171687208 2020-04-27 0202 PPP 150 28 10TH AVE, WHITESTONE, NY, 11357-1804
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154123.1
Loan Approval Amount (current) 154123.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITESTONE, QUEENS, NY, 11357-1804
Project Congressional District NY-03
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156023.95
Forgiveness Paid Date 2021-08-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State