Search icon

JAY-STA CONSTRUCTION, INC.

Company Details

Name: JAY-STA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1990 (35 years ago)
Entity Number: 1439264
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 735 AVENUE W, APT. 3G, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-834-1990

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVIN J. GOLDSTEIN DOS Process Agent 735 AVENUE W, APT. 3G, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MARVIN J GOLDSTEIN Chief Executive Officer 735 AVE W, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1219419-DCA Active Business 2006-02-17 2025-02-28

History

Start date End date Type Value
1996-06-26 2000-05-11 Address 735 AVE W, APT 3G, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1996-06-26 2000-06-01 Address 735 AVE W, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1996-06-26 2000-06-01 Address 735 AVE W, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1990-04-12 1996-06-26 Address 735 AVENUE W, APT. 3-G, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000601002620 2000-06-01 BIENNIAL STATEMENT 2000-04-01
000511002370 2000-05-11 BIENNIAL STATEMENT 2000-04-01
980629002268 1998-06-29 BIENNIAL STATEMENT 1998-04-01
960626002625 1996-06-26 BIENNIAL STATEMENT 1996-04-01
C129737-4 1990-04-12 CERTIFICATE OF INCORPORATION 1990-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606195 RENEWAL INVOICED 2023-03-01 100 Home Improvement Contractor License Renewal Fee
3606194 TRUSTFUNDHIC INVOICED 2023-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283631 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283630 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922172 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2922171 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2580699 TRUSTFUNDHIC INVOICED 2017-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2580700 RENEWAL INVOICED 2017-03-27 100 Home Improvement Contractor License Renewal Fee
1897595 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897596 RENEWAL INVOICED 2014-11-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4999
Current Approval Amount:
4999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5056.52
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5140
Current Approval Amount:
5140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5234.35

Date of last update: 16 Mar 2025

Sources: New York Secretary of State