Search icon

G. D. H. CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G. D. H. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1982 (43 years ago)
Entity Number: 773068
ZIP code: 14723
County: Erie
Place of Formation: New York
Address: 6776 MAIN ST, PO BOX 75, CHERRY CREEK, NY, United States, 14723
Principal Address: 6776 MAIN ST, CHERRY CREEK, NY, United States, 14723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRANT DAVID HALL Chief Executive Officer 6776 MAIN ST, PO BOX 75, CHERRY CREEK, NY, United States, 14723

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6776 MAIN ST, PO BOX 75, CHERRY CREEK, NY, United States, 14723

Form 5500 Series

Employer Identification Number (EIN):
161181096
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-11 2000-05-17 Address 1329 SANFORD RD, CHERRY CREEK, NY, 14723, 9766, USA (Type of address: Principal Executive Office)
1995-06-23 2000-05-17 Address 1329 SANFORD ROAD, CHERRY CREEK, NY, 14723, 9766, USA (Type of address: Chief Executive Officer)
1995-06-23 1998-06-11 Address 1329 SANFORD ROAD, CHERRY CREEK, NY, 14723, 9766, USA (Type of address: Principal Executive Office)
1995-06-23 2000-05-17 Address 1329 SANFORD ROAD, CHERRY CREEK, NY, 14723, 9766, USA (Type of address: Service of Process)
1982-05-28 1995-06-23 Address 9980 LAPP RD., CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170213002051 2017-02-13 BIENNIAL STATEMENT 2016-05-01
130207000219 2013-02-07 ANNULMENT OF DISSOLUTION 2013-02-07
DP-2115864 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100519003053 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080520002812 2008-05-20 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
162300.00
Total Face Value Of Loan:
162300.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162300
Current Approval Amount:
162300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163088.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State