Search icon

GS CONSTRUCTION GROUP INC.

Company Details

Name: GS CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2019 (6 years ago)
Entity Number: 5483443
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 10-35 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-737-9222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR SARMIENTO Chief Executive Officer 10-35 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-35 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2097654-DCA Active Business 2021-02-02 2025-02-28

Permits

Number Date End date Type Address
B022025087A89 2025-03-28 2025-04-30 PLACE MATERIAL ON STREET DIVISION AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET WILSON STREET
B022025087A90 2025-03-28 2025-04-30 OCCUPANCY OF ROADWAY AS STIPULATED DIVISION AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET WILSON STREET
B022025087A91 2025-03-28 2025-04-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET DIVISION AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET WILSON STREET
B022025087A92 2025-03-28 2025-04-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DIVISION AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET WILSON STREET
M022025065B28 2025-03-06 2025-04-08 OCCUPANCY OF ROADWAY AS STIPULATED ST NICHOLAS AVENUE, MANHATTAN, FROM STREET WEST 117 STREET TO STREET WEST 118 STREET
M022025065B29 2025-03-06 2025-04-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ST NICHOLAS AVENUE, MANHATTAN, FROM STREET WEST 117 STREET TO STREET WEST 118 STREET
Q022025064A56 2025-03-05 2025-04-03 OCCUPANCY OF SIDEWALK AS STIPULATED SUTPHIN BOULEVARD, QUEENS, FROM STREET 125 AVENUE TO STREET ROCKAWAY BOULEVARD
Q022025064A55 2025-03-05 2025-04-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SUTPHIN BOULEVARD, QUEENS, FROM STREET 125 AVENUE TO STREET ROCKAWAY BOULEVARD
Q022025064A54 2025-03-05 2025-04-03 OCCUPANCY OF ROADWAY AS STIPULATED SUTPHIN BOULEVARD, QUEENS, FROM STREET 125 AVENUE TO STREET ROCKAWAY BOULEVARD
B022024361A27 2024-12-26 2025-03-31 OCCUPANCY OF ROADWAY AS STIPULATED DIVISION AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET WILSON STREET

History

Start date End date Type Value
2024-11-02 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-03 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-28 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210421060205 2021-04-21 BIENNIAL STATEMENT 2021-01-01
210211000475 2021-02-11 CERTIFICATE OF CHANGE 2021-02-11
190128010289 2019-01-28 CERTIFICATE OF INCORPORATION 2019-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-22 No data JEFFERSON AVENUE, FROM STREET BEDFORD AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Active Department of Transportation Dividers in roadway, blocking off completed work.
2023-10-30 No data WEST 165 STREET, FROM STREET BROADWAY TO STREET MC KENNA SQUARE No data Street Construction Inspections: Active Department of Transportation r/w occ.
2023-10-14 No data WEST 165 STREET, FROM STREET BROADWAY TO STREET MC KENNA SQUARE No data Street Construction Inspections: Active Department of Transportation okay
2023-09-25 No data WEST 165 STREET, FROM STREET BROADWAY TO STREET MC KENNA SQUARE No data Street Construction Inspections: Active Department of Transportation okay
2023-07-07 No data WEST 53 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation no work started
2023-07-01 No data WEST 53 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation material not visible
2023-06-20 No data WEST 165 STREET, FROM STREET BROADWAY TO STREET MC KENNA SQUARE No data Street Construction Inspections: Active Department of Transportation Material stored on roadway
2023-05-30 No data WEST 53 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Debris container placed in front of 300.
2023-03-23 No data WEST 165 STREET, FROM STREET BROADWAY TO STREET MC KENNA SQUARE No data Street Construction Inspections: Active Department of Transportation Barriers in compliance
2023-02-26 No data WEST 165 STREET, FROM STREET BROADWAY TO STREET MC KENNA SQUARE No data Street Construction Inspections: Active Department of Transportation Material in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538824 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538825 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3282657 BLUEDOT INVOICED 2021-01-13 100 Bluedot Fee
3268114 FINGERPRINT CREDITED 2020-12-10 75 Fingerprint Fee
3247929 FINGERPRINT INVOICED 2020-10-21 75 Fingerprint Fee
3201902 EXAMHIC INVOICED 2020-08-31 50 Home Improvement Contractor Exam Fee
3189934 LICENSE INVOICED 2020-07-06 50 Home Improvement Contractor License Fee
3189932 FINGERPRINT INVOICED 2020-07-06 75 Fingerprint Fee
3189933 TRUSTFUNDHIC INVOICED 2020-07-06 200 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
1949358002 2020-06-23 0202 PPP 1035 44th Drive, LONG ISLAND CITY, NY, 11101-6913
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) 77321
Loan Approval Amount (current) 77321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-6913
Project Congressional District NY-07
Number of Employees 11
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78330.47
Forgiveness Paid Date 2021-10-15
7900088610 2021-03-24 0202 PPS 1035 44th Dr, Long Island City, NY, 11101-6913
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6913
Project Congressional District NY-07
Number of Employees 6
NAICS code 237990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70449.17
Forgiveness Paid Date 2022-02-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State