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 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-03 2024-10-02 Address 20A Gleam Street, West Babylon, NY, 11704, USA (Type of address: Service of Process)
2024-08-03 2024-10-02 Address 2806 AVENUE Y, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-04-08 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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3608898404 2021-02-05 0202 PPS 2806 Avenue Y Fl 2, Brooklyn, NY, 11235-1912
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13048
Loan Approval Amount (current) 13048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-1912
Project Congressional District NY-08
Number of Employees 8
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13134.51
Forgiveness Paid Date 2021-10-06
1059597409 2020-05-03 0202 PPP 2806 AVENUE Y FL 2, BROOKLYN, NY, 11235-1912
Loan Status Date 2022-06-16
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20153
Loan Approval Amount (current) 20153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-1912
Project Congressional District NY-08
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10271.46
Forgiveness Paid Date 2021-07-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State