Search icon

GMS CONSTRUCTION GROUP, INC

Company Details

Name: GMS CONSTRUCTION GROUP, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2018 (7 years ago)
Entity Number: 5425313
ZIP code: 11704
County: Kings
Place of Formation: New York
Address: 20A Gleam Street, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GMS CONSTRUCTION GROUP, INC. DOS Process Agent 20A Gleam Street, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
GUVANCH JYGAYEV Chief Executive Officer 2806 AVENUE Y, 2ND FL, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-10-02 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-02 Address 2806 AVENUE Y, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-03 2024-10-02 Address 2806 AVENUE Y, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-08-03 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002001638 2024-10-02 BIENNIAL STATEMENT 2024-10-02
240803000098 2024-08-03 BIENNIAL STATEMENT 2024-08-03
181012010487 2018-10-12 CERTIFICATE OF INCORPORATION 2018-10-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3408253 DCA-SUS CREDITED 2022-01-19 25 Suspense Account
3408252 PROCESSING INVOICED 2022-01-19 25 License Processing Fee
3390348 LICENSE CREDITED 2021-11-18 75 Home Improvement Contractor License Fee
3329225 LICENSE CREDITED 2021-05-10 100 Home Improvement Contractor License Fee
3192862 FINGERPRINT CREDITED 2020-07-28 75 Fingerprint Fee
3192863 EXAMHIC CREDITED 2020-07-28 50 Home Improvement Contractor Exam Fee
3175727 LICENSE CREDITED 2020-04-13 50 Home Improvement Contractor License Fee
3175685 FINGERPRINT INVOICED 2020-04-13 75 Fingerprint Fee
3175726 TRUSTFUNDHIC INVOICED 2020-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13048
Current Approval Amount:
13048
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13134.51
Date Approved:
2020-05-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20153
Current Approval Amount:
20153
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10271.46

Court Cases

Court Case Summary

Filing Date:
2025-01-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
GMS CONSTRUCTION GROUP, INC
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State