Search icon

J. & A. CONTRACTORS CORP.

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)
1993-04-19 1996-08-27 Address 1055 63RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-04-19 1996-08-27 Address 1055 63RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1988-08-03 1993-04-19 Address 676 OCEAN TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1988-08-03 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060804002167 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040901002580 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020724002126 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000802002521 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980803002156 1998-08-03 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9847538504 2021-03-12 0202 PPS 142 2nd St, Brooklyn, NY, 11231-4826
Loan Status Date 2023-05-11
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71325
Loan Approval Amount (current) 71325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4826
Project Congressional District NY-10
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48183.85
Forgiveness Paid Date 2022-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400264 Employee Retirement Income Security Act (ERISA) 2014-01-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-14
Termination Date 2014-04-02
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M WO
Role Plaintiff
Name J. & A. CONTRACTORS CORP.
Role Defendant
1404935 Employee Retirement Income Security Act (ERISA) 2014-07-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-01
Termination Date 2014-09-08
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M WO
Role Plaintiff
Name J. & A. CONTRACTORS CORP.
Role Defendant
1304872 Employee Retirement Income Security Act (ERISA) 2013-08-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-29
Termination Date 2014-09-05
Date Issue Joined 2013-11-08
Section 1132
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State