Search icon

JUNO CONTRACTING CORP.

Company Details

Name: JUNO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1989 (36 years ago)
Entity Number: 1341262
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 271 58TH STREET, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-567-7727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BRION Chief Executive Officer 271 58TH STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
JUNO CONTRACTING CORP. DOS Process Agent 271 58TH STREET, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1195429-DCA Active Business 2005-05-06 2025-02-28

Permits

Number Date End date Type Address
M042025118A00 2025-04-28 2025-05-30 REPLACE SIDEWALK LISPENARD STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M012025118A01 2025-04-28 2025-05-30 VAULT CONSTRUCTION OR ALTERATION LISPENARD STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M012025118A02 2025-04-28 2025-05-30 RESET, REPAIR OR REPLACE CURB LISPENARD STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022025108B66 2025-04-18 2025-07-01 PLACE MATERIAL ON STREET LAFAYETTE STREET, MANHATTAN, FROM STREET CLEVELAND PLACE TO STREET PRINCE STREET
M022025108B67 2025-04-18 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LAFAYETTE STREET, MANHATTAN, FROM STREET CLEVELAND PLACE TO STREET PRINCE STREET

History

Start date End date Type Value
2025-02-20 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230428002808 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210406061282 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190411061214 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006652 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006836 2015-04-02 BIENNIAL STATEMENT 2015-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543011 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543012 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3256723 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256724 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2934320 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934319 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2575981 TRUSTFUNDHIC INVOICED 2017-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2575982 RENEWAL INVOICED 2017-03-16 100 Home Improvement Contractor License Renewal Fee
2007841 LICENSEDOC10 INVOICED 2015-03-04 10 License Document Replacement
1869955 TRUSTFUNDHIC INVOICED 2014-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
181500.00
Total Face Value Of Loan:
181500.00
Date:
2020-04-28
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:
181500.00
Total Face Value Of Loan:
181500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-26
Type:
Planned
Address:
10104 4TH AVENUE, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-26
Type:
Prog Related
Address:
10104 4TH AVENUE, BROOKLYN, NY, 11209
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-03-01
Type:
Planned
Address:
222 E. 71TH ST, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-07
Type:
Referral
Address:
530 WEST 113TH STREET, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-11
Type:
Referral
Address:
255 WEST 84TH STREET, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181500
Current Approval Amount:
181500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183219.21
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181500
Current Approval Amount:
181500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183783.88

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 567-7728
Add Date:
2010-01-12
Operation Classification:
Priv. Pass. (Business)
power Units:
2
Drivers:
2
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JUNO CONTRACTING CORP.
Party Role:
Defendant
Party Name:
AGUILAR,
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State