Search icon

JCT DEVELOPMENT CORP.

Company Details

Name: JCT DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1989 (36 years ago)
Entity Number: 1381220
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 16 WEBSTER AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JCT DEVELOPMENT CORP. DOS Process Agent 16 WEBSTER AVENUE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MOHAMED M MABROUK Chief Executive Officer 16 WEBSTER AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-01-29 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-05 2018-06-14 Address 10 MIDLAND AVE, PORT CHESTER, NY, 10573, 4927, USA (Type of address: Service of Process)
1996-07-02 2018-06-14 Address 21 BISHOP ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1996-07-02 2001-09-05 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1996-07-02 2018-06-14 Address 21 BISHOP ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180614006129 2018-06-14 BIENNIAL STATEMENT 2017-08-01
130809006295 2013-08-09 BIENNIAL STATEMENT 2013-08-01
120403002400 2012-04-03 BIENNIAL STATEMENT 2011-08-01
090810002030 2009-08-10 BIENNIAL STATEMENT 2009-08-01
050802002689 2005-08-02 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
100.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State