Search icon

J. & M. CORPORATE PAINTER, INC.

Company Details

Name: J. & M. CORPORATE PAINTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1989 (36 years ago)
Entity Number: 1395588
ZIP code: 11365
County: Queens
Place of Formation: New York
Activity Description: J&M Corporate Painter Inc. is a woman owned company which has been in business over twenty-eight years. It is a service oriented firm specializing in painting, wall covering and wall protection systems. the range of service includes commercial renovations, as well as, new construction projects large and small.
Address: 166-06 HORACE HARDING EXP., FRESH MEADOWS, NY, United States, 11365
Principal Address: 246-18 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 516-993-2336

Website http://www.jmcorporatepainter.net

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
597N6 Active Non-Manufacturer 2008-11-21 2024-03-02 2026-11-22 2022-12-18

Contact Information

POC MAUREEN A. ARINI
Phone +1 516-993-2336
Fax +1 914-962-2445
Address 3663 LEE RD 263, JEFFERSON VALLEY, NY, 10535 1507, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MAUREEN MURPHY Chief Executive Officer 246-18 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
TERESA LIMA DOS Process Agent 166-06 HORACE HARDING EXP., FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
1992-12-30 1999-11-19 Address 166-06 HORACE HARDING EXP., FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
1992-12-30 1999-11-19 Address 166-06 HORACE HARDING EXP., FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
1989-10-03 1992-12-30 Address 166-06 HORRACE HARDING, EXPRESSWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991119002320 1999-11-19 BIENNIAL STATEMENT 1999-10-01
931015002548 1993-10-15 BIENNIAL STATEMENT 1993-10-01
921230002862 1992-12-30 BIENNIAL STATEMENT 1992-10-01
C061094-5 1989-10-03 CERTIFICATE OF INCORPORATION 1989-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113939722 0216000 1995-02-09 15 N. BROADWAY, WHITE PLAINS, NY, 10601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-02-09
Case Closed 1995-03-22

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1995-02-23
Abatement Due Date 1995-03-13
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1995-02-23
Abatement Due Date 1995-03-13
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001C
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1995-02-23
Abatement Due Date 1995-03-13
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001D
Citaton Type Other
Standard Cited 19260033 G02
Issuance Date 1995-02-23
Abatement Due Date 1995-03-13
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-02-23
Abatement Due Date 1995-03-13
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1995-02-23
Abatement Due Date 1995-03-13
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002C
Citaton Type Other
Standard Cited 19260059 H01
Issuance Date 1995-02-23
Abatement Due Date 1995-03-13
Nr Instances 1
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6404198408 2021-02-10 0202 PPS 380 Cording Ln, Yorktown Heights, NY, 10598-2717
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100947
Loan Approval Amount (current) 100947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-2717
Project Congressional District NY-17
Number of Employees 10
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 102227.57
Forgiveness Paid Date 2022-05-24
2567447705 2020-05-01 0202 PPP 3652 Lee Road Box #733, JEFFERSON VALLEY, NY, 10535
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JEFFERSON VALLEY, WESTCHESTER, NY, 10535-0001
Project Congressional District NY-17
Number of Employees 100
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 164654.3
Forgiveness Paid Date 2021-09-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1023759 J. & M. CORPORATE PAINTER, INC. - VBBLGGJ3M937 380 CORDING LN, YORKTOWN HEIGHTS, NY, 10598-2717
Capabilities Statement Link -
Phone Number 516-993-2336
Fax Number 914-962-2445
E-mail Address maureen@jmcorporatepainter.com
WWW Page -
E-Commerce Website -
Contact Person MAUREEN ARINI
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 597N6
Year Established 1989
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203850 Employee Retirement Income Security Act (ERISA) 2012-05-15 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 no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2012-05-15
Termination Date 2012-08-02
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name J. & M. CORPORATE PAINTER, INC.
Role Defendant
0708131 Employee Retirement Income Security Act (ERISA) 2007-09-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-09-17
Termination Date 2008-05-21
Section 0185
Sub Section EP
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name J. & M. CORPORATE PAINTER, INC.
Role Defendant
0509839 Employee Retirement Income Security Act (ERISA) 2005-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-11-21
Termination Date 2006-05-18
Section 1132
Status Terminated

Parties

Name LOPES
Role Plaintiff
Name J. & M. CORPORATE PAINTER, INC.
Role Defendant
1500653 Employee Retirement Income Security Act (ERISA) 2015-01-29 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 only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2015-01-29
Termination Date 2015-06-25
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name J. & M. CORPORATE PAINTER, INC.
Role Defendant
1403092 Employee Retirement Income Security Act (ERISA) 2014-05-01 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 only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-05-01
Termination Date 2014-09-12
Date Issue Joined 2014-05-01
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name J. & M. CORPORATE PAINTER, INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State