Search icon

J. & A. CONTRACTORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J. & A. CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1988 (37 years ago)
Entity Number: 1281978
ZIP code: 11231
County: Richmond
Place of Formation: New York
Address: 142 2ND STREET, BROOKLYN, NY, United States, 11231
Principal Address: 142 2ND ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. & A. CONTRACTORS CORP. DOS Process Agent 142 2ND STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
VITO LABARBERA Chief Executive Officer 676 OCEAN TERRACE, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2020-01-24 2020-08-27 Address 142 2ND ST, BROOKLYN, NY, 11231, 4826, USA (Type of address: Service of Process)
2002-07-24 2020-01-24 Address 734 5TH AVE, BROOKLYN, NY, 11232, 1306, USA (Type of address: Principal Executive Office)
2002-07-24 2020-01-24 Address 734 5TH AVE, BROOKLYN, NY, 11232, 1306, USA (Type of address: Service of Process)
1996-08-27 2002-07-24 Address 299 24TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1996-08-27 2002-07-24 Address 299 24TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200827060215 2020-08-27 BIENNIAL STATEMENT 2020-08-01
200124060066 2020-01-24 BIENNIAL STATEMENT 2018-08-01
120906002006 2012-09-06 BIENNIAL STATEMENT 2012-08-01
100813002227 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080807003621 2008-08-07 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
71325.00
Total Face Value Of Loan:
71325.00
Date:
2020-05-03
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:
71325.00
Total Face Value Of Loan:
71325.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
71325
Current Approval Amount:
71325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48183.85

Court Cases

Court Case Summary

Filing Date:
2014-07-01
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M WO
Party Role:
Plaintiff
Party Name:
J. & A. CONTRACTORS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M WO
Party Role:
Plaintiff
Party Name:
J. & A. CONTRACTORS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
J. & A. CONTRACTORS CORP.
Party Role:
Defendant
Party Name:
SHEET M WORKERS' NA,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State