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

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

Links between entities

Type:
Headquarter of
Company Number:
0579439
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
88250.00
Total Face Value Of Loan:
88250.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100600.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
99525.00
Total Face Value Of Loan:
99525.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-17
Type:
Complaint
Address:
500 HUTCHINSON RIVER PKWY, BRONX, NY, 10465
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99525
Current Approval Amount:
99525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85469.33
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88250
Current Approval Amount:
88250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89045.46

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 634-6825
Add Date:
2000-01-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State