Search icon

GREAT BAY CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT BAY CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1983 (41 years ago)
Entity Number: 883394
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: & QUINLAN, ESQS., 120 FOURTH AVE., BAY SHORE, NY, United States, 11706
Principal Address: 164 W SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 631-665-5091

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WM BONGIORNO Chief Executive Officer 164 W SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
LONG TUMINELLO BESSO SEILGMAN DOS Process Agent & QUINLAN, ESQS., 120 FOURTH AVE., BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112668136
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2021978-DCA Active Business 2015-05-01 2025-02-28
1032609-DCA Inactive Business 2002-04-27 2015-02-28

History

Start date End date Type Value
2025-01-28 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-11 1997-12-12 Address 2871 SUNRISE HIGHWAY, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
1994-01-11 1997-12-12 Address 2871 SUNRISE HIGHWAY, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
971212002233 1997-12-12 BIENNIAL STATEMENT 1997-12-01
940111002970 1994-01-11 BIENNIAL STATEMENT 1993-12-01
B052975-4 1983-12-27 CERTIFICATE OF INCORPORATION 1983-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590638 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3276573 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
2938588 RENEWAL INVOICED 2018-12-04 100 Home Improvement Contractor License Renewal Fee
2520049 TRUSTFUNDHIC CREDITED 2016-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2520050 RENEWAL INVOICED 2016-12-23 100 Home Improvement Contractor License Renewal Fee
2054378 TRUSTFUNDHIC INVOICED 2015-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2054381 FINGERPRINT INVOICED 2015-04-21 75 Fingerprint Fee
2054377 LICENSE INVOICED 2015-04-21 100 Home Improvement Contractor License Fee
422037 RENEWAL INVOICED 2013-07-08 100 Home Improvement Contractor License Renewal Fee
472784 CNV_MS INVOICED 2011-11-17 25 Miscellaneous Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217607 Office of Administrative Trials and Hearings Issued Settled 2019-05-22 250 2019-05-28 Failed to disclose the hiring of its employees within 10 business days
TWC-211392 Office of Administrative Trials and Hearings Issued Settled 2015-02-24 200 2015-03-03 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
185115.00
Total Face Value Of Loan:
185115.00
Date:
2020-05-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
232500.00
Total Face Value Of Loan:
232500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-11
Type:
Referral
Address:
118-27 FARMERS BOULEVARD, ST. ALBANS, NY, 11412
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232500
Current Approval Amount:
232500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233946.67
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185115
Current Approval Amount:
185115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186697.35

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-10-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State