Search icon

G2D CONSTRUCTION CORP.

Company Details

Name: G2D CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2018 (7 years ago)
Entity Number: 5385135
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 36 NEW YORK AVENUE, SUITE 2, Huntington, NY, United States, 11743
Principal Address: 36 NEW YORK AVENUE, SUITE 2, HALESITE, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PHILIP P. FOOTE, ESQ. DOS Process Agent 36 NEW YORK AVENUE, SUITE 2, Huntington, NY, United States, 11743

Agent

Name Role Address
GREGORY DEROSA Agent 52 ELM ST., STE. 7, HUNTINGTON, NY, 11753

Chief Executive Officer

Name Role Address
GREGORY DEROSA Chief Executive Officer 36 NEW YORK AVENUE, SUITE2, HALESITE, NY, United States, 11743

History

Start date End date Type Value
2025-02-14 2025-04-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-12-26 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-12-13 2024-12-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-11-19 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-11-06 2024-11-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-11-04 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-10-31 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-10-30 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-10-30 2024-10-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-10-28 2024-10-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230612004246 2023-06-12 BIENNIAL STATEMENT 2022-07-01
220126001968 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
180731010385 2018-07-31 CERTIFICATE OF INCORPORATION 2018-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3819947105 2020-04-12 0235 PPP 36 New York Avenue Suite 2, HUNTINGTON, NY, 11743-2149
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34805
Loan Approval Amount (current) 34805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2149
Project Congressional District NY-01
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35252.63
Forgiveness Paid Date 2021-07-29
2043358501 2021-02-19 0235 PPS 36 New York Ave Ste 2, Huntington, NY, 11743-2164
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64260
Loan Approval Amount (current) 64260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2164
Project Congressional District NY-01
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24802.5
Forgiveness Paid Date 2023-05-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State