Search icon

J.K. CONSTRUCTION & PAINTING CORP.

Company Details

Name: J.K. CONSTRUCTION & PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1989 (36 years ago)
Entity Number: 1335390
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 149-16 15TH RD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-16 15TH RD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
FITOS NEOPHYTOU Chief Executive Officer 149-16 15TH RD, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2024939-DCA Inactive Business 2015-06-26 2021-02-28

History

Start date End date Type Value
2010-03-18 2014-04-03 Address 151-54 24TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2010-03-18 2014-04-03 Address 151-54 24TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2010-03-18 2014-04-04 Address 151-54 24TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1994-04-15 2010-03-18 Address 26-06 163RD STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1993-04-29 2010-03-18 Address 26-06 163RD STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-04-29 2010-03-18 Address 26-06 163RD STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1989-03-17 1994-04-15 Address 26-06 163RD STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404000694 2014-04-04 CERTIFICATE OF CHANGE 2014-04-04
140403002152 2014-04-03 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
130816002416 2013-08-16 BIENNIAL STATEMENT 2013-03-01
110506002986 2011-05-06 BIENNIAL STATEMENT 2011-03-01
100318002097 2010-03-18 BIENNIAL STATEMENT 2009-03-01
070403002351 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050616002783 2005-06-16 BIENNIAL STATEMENT 2005-03-01
030304003073 2003-03-04 BIENNIAL STATEMENT 2003-03-01
990329002319 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970408002241 1997-04-08 BIENNIAL STATEMENT 1997-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3394989 DCA-SUS CREDITED 2021-12-10 75 Suspense Account
3394988 PROCESSING INVOICED 2021-12-10 25 License Processing Fee
3297840 RENEWAL CREDITED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297839 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991490 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2991489 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503205 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503206 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
2110905 FINGERPRINT CREDITED 2015-06-23 75 Fingerprint Fee
2110671 LICENSE INVOICED 2015-06-22 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8128868410 2021-02-12 0235 PPS 53 Gun Club Rd, Northport, NY, 11768-3365
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17945
Loan Approval Amount (current) 17945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-3365
Project Congressional District NY-01
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18170.81
Forgiveness Paid Date 2022-05-19
7445057210 2020-04-28 0235 PPP 53 gun club road, northport, NY, 11768
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address northport, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17558.53
Forgiveness Paid Date 2021-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State