Search icon

TRIPLE G CONSTRUCTION CORP.

Headquarter

Company Details

Name: TRIPLE G CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1982 (43 years ago)
Entity Number: 776186
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 96 RIDGE ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRIPLE G CONSTRUCTION CORP., CONNECTICUT 0579439 CONNECTICUT

Chief Executive Officer

Name Role Address
F.H. GOEDECKE Chief Executive Officer 96 RIDGE RD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 RIDGE ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1993-08-04 1996-06-24 Address 6 CONCORD DRIVE, STONY POINT, NY, 10956, USA (Type of address: Chief Executive Officer)
1982-06-15 1993-08-04 Address 60 SOUTH MAIN ST., P.O. BOX 208, NEW CITY, NY, 10956, 0208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180608006251 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160609006404 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140617006540 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120716002566 2012-07-16 BIENNIAL STATEMENT 2012-06-01
080623002548 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060803002419 2006-08-03 BIENNIAL STATEMENT 2006-06-01
040630002231 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020530000398 2002-05-30 CERTIFICATE OF AMENDMENT 2002-05-30
020524002010 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000619002625 2000-06-19 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342707239 0216000 2017-10-17 500 HUTCHINSON RIVER PKWY, BRONX, NY, 10465
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-10-17
Case Closed 2017-12-22

Related Activity

Type Complaint
Activity Nr 1274495
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4198157105 2020-04-13 0202 PPP 281 old Haverstarw Road, CONGERS, NY, 10920
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99525
Loan Approval Amount (current) 99525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CONGERS, ROCKLAND, NY, 10920-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85469.33
Forgiveness Paid Date 2021-07-29
3864798408 2021-02-05 0202 PPS 96 Ridge Rd, New City, NY, 10956-6825
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88250
Loan Approval Amount (current) 88250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-6825
Project Congressional District NY-17
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89045.46
Forgiveness Paid Date 2022-02-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
848924 Interstate 2024-03-14 87803 2024 1 3 Private(Property)
Legal Name TRIPLE G CONSTRUCTION CORP
DBA Name -
Physical Address 96 RIDGE ROAD, NEW CITY, NY, 10956, US
Mailing Address 96 RIDGE ROAD, NEW CITY, NY, 10956, US
Phone (845) 634-8043
Fax (845) 634-6825
E-mail FRED@TRIPLEGCO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State