Search icon

JCC CONSTRUCTION CORP.

Company Details

Name: JCC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1990 (35 years ago)
Entity Number: 1478409
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 24-02 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 24-02 39th Avenue, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-482-9600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PB3LPTKGFC13 2022-11-06 24-02 39TH AVE, LONG ISLAND CITY, NY, 11101, 3614, USA 24-02 39TH AVE, LONG ISLAND CITY, NY, 11101, 3614, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-10-11
Initial Registration Date 2005-07-13
Entity Start Date 1990-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 238110, 238190, 238220, 238390, 238990
Product and Service Codes Y1LA, Y1ND, Y1NE, Y1NZ, Z1LA, Z1ND, Z1NE, Z1NZ, Z2BD, Z2BE, Z2LA, Z2LB, Z2LZ, Z2ND, Z2NE, Z2NZ, Z2PA, Z2PC, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUE FRATINI
Role MANAGER
Address 24-02 39TH AVENUE, LONG ISLAND CITY, NY, 11101, USA
Title ALTERNATE POC
Name DAVID CANNIZZARO
Role PRESIDENT
Address 24-02 39TH AVENUE, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name DAVID CANNIZZARO
Role OWNER
Address 24-02 39TH AVENUE, LONG ISLAND CITY, NY, 11101, USA
Title ALTERNATE POC
Name SUE FRATINI
Role MANAGER
Address 24-02 39TH AVENUE, LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
41WY3 Active Non-Manufacturer 2005-07-13 2024-03-03 2026-10-11 2022-11-06

Contact Information

POC DAVID CANNIZZARO
Phone +1 718-482-9600
Fax +1 718-482-1616
Address 24-02 39TH AVE, LONG ISLAND CITY, NY, 11101 3614, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JCC CONSTRUCTION CORP. 401(K) PLAN 2023 113048691 2024-06-05 JCC CONSTRUCTION CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 7184829600
Plan sponsor’s address 24-02 39TH AVENUE, LONG ISLAND CITY, NY, 11101
JCC CONSTRUCTION CORP. DEFINED BENEFIT PENSION PLAN 2023 113048691 2025-02-03 JCC CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 8452222730
Plan sponsor’s address 1460 STROHSON ROAD, CUTCHOGUE, NY, 11935
JCC CONSTRUCTION CORP. DEFINED BENEFIT PENSION PLAN 2022 113048691 2023-10-05 JCC CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 8452222730
Plan sponsor’s address 1460 STROHSON ROAD, CUTCHOGUE, NY, 11935
JCC CONSTRUCTION CORP. 401(K) PLAN 2022 113048691 2023-05-10 JCC CONSTRUCTION CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 7184829600
Plan sponsor’s address 24-023 39TH AVENUE, LONG ISLAND CITY, NY, 11101
JCC CONSTRUCTION CORP. DEFINED BENEFIT PENSION PLAN 2021 113048691 2022-10-04 JCC CONSTRUCTION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 8452222730
Plan sponsor’s address 1460 STROHSON ROAD, CUTCHOGUE, NY, 11935
JCC CONSTRUCTION CORP. 401(K) PLAN 2021 113048691 2022-03-23 JCC CONSTRUCTION CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 7184829600
Plan sponsor’s address 24-023 39TH AVENUE, LONG ISLAND CITY, NY, 11101
JCC CONSTRUCTION CORP. DEFINED BENEFIT PENSION PLAN 2020 113048691 2021-12-29 JCC CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 8452222730
Plan sponsor’s address 1460 STROHSON ROAD, CUTCHOGUE, NY, 11935
JCC CONSTRUCTION CORP. DEFINED BENEFIT PENSION PLAN 2019 113048691 2020-09-29 JCC CONSTRUCTION CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8452222730
Plan sponsor’s address 1460 STROHSON ROAD, CUTCHOGUE, NY, 11935
JCC CONSTRUCTION CORP. DEFINED BENEFIT PENSION PLAN 2018 113048691 2019-10-06 JCC CONSTRUCTION CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8452222730
Plan sponsor’s address 1460 STROHSON ROAD, CUTCHOGUE, NY, 11935
JCC CONSTRUCTION CORP. DEFINED BENEFIT PENSION PLAN 2017 113048691 2018-10-14 JCC CONSTRUCTION CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8452222730
Plan sponsor’s address 1460 STROHSON ROAD, CUTCHOGUE, NY, 11935

Chief Executive Officer

Name Role Address
DAVID CANNIZZARO Chief Executive Officer 24-02 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-02 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Permits

Number Date End date Type Address
M012025091B01 2025-04-01 2025-05-09 REPAIR WATER - PROTECTED WEST 55 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
M042025091A14 2025-04-01 2025-05-09 REPAIR SIDEWALK WEST 55 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
Q022025077A19 2025-03-18 2025-04-22 PLACE MATERIAL ON STREET BROOKLYN QNS EXPRESSWAY, QUEENS, FROM STREET 25 AVENUE TO STREET 26 AVENUE
Q012025077B10 2025-03-18 2025-04-22 REPAIR SEWER BROOKLYN QNS EXPRESSWAY, QUEENS, FROM STREET 25 AVENUE TO STREET 26 AVENUE
M012025071B72 2025-03-12 2025-04-09 REPAIR WATER - PROTECTED WEST 55 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
M042025071A22 2025-03-12 2025-04-09 REPAIR SIDEWALK WEST 55 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
B022025069B72 2025-03-10 2025-04-11 OCCUPANCY OF ROADWAY AS STIPULATED HALSEY STREET, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET MARCUS GARVEY BOULEVARD
Q012025064B89 2025-03-05 2025-06-14 NYC PARKS - RECONSTRUCTION CONTRACT 50 STREET, QUEENS, FROM STREET 39 AVENUE TO STREET SKILLMAN AVENUE
Q022025064A84 2025-03-05 2025-06-14 PLACE MATERIAL ON STREET 50 STREET, QUEENS, FROM STREET 39 AVENUE TO STREET SKILLMAN AVENUE
B012025052A46 2025-02-21 2025-02-23 REPAIR WATER - PROTECTED HOOPER STREET, BROOKLYN, FROM STREET KENT AVENUE TO STREET WYTHE AVENUE

History

Start date End date Type Value
2025-01-30 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-01-09 Address 56-05 135TH ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 24-02 39TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240109002970 2024-01-09 BIENNIAL STATEMENT 2024-01-09
090402000325 2009-04-02 CERTIFICATE OF CHANGE 2009-04-02
060328000979 2006-03-28 CERTIFICATE OF CHANGE 2006-03-28
921201002687 1992-12-01 BIENNIAL STATEMENT 1992-10-01
901001000134 1990-10-01 CERTIFICATE OF INCORPORATION 1990-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-28 No data WEST 55 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: LL14 Department of Transportation Monitored Backfill. Backfill pass & complete. Arrival: 9:35AM Departure: 11:05AM
2025-03-26 No data INWOOD STREET, FROM STREET LUX ROAD TO STREET SHORE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Perm water repair trench to grade across the roadway.
2025-03-25 No data THROOP AVENUE, FROM STREET VERNON AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation repaired
2025-03-25 No data 48 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Job is for an active site for the hospital and area is currently enclosed, unable to see work.
2025-03-15 No data THROOP AVENUE, FROM STREET VERNON AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation LAST INSPECTION INCORRECT CUT IS ACTUALLY ON THROOP. I MADE A MISTAKE NEW CAR BEING ISSUED
2025-03-15 No data THROOP AVENUE, FROM STREET VERNON AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation THIS CAR SHOUND HAVE NOT BEEN WRITTEN THE WORK IS ON WILLOUGHBY NOT ON THROOP
2025-03-13 No data WEST 164 STREET, FROM STREET NELSON AVENUE TO STREET OGDEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Permanent but in the roadway
2025-03-13 No data OGDEN AVENUE, FROM STREET WEST 166 STREET TO STREET WEST 167 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work done
2025-03-11 No data 10 AVENUE, FROM STREET WEST 35 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the SE4 corner quadrant are ADA compliant. Measured in prism on 7/12/23.
2025-03-06 No data HALSEY STREET, FROM STREET LEWIS AVENUE TO STREET MARCUS GARVEY BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Please restore yellow divider markings in the roadway in front of 462 Halsey Street.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313431447 0215600 2011-06-30 117-05 MERRICK BLVD., ST. ALBANS, NY, 11434
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2011-07-01
307608422 0215600 2006-10-24 117-05 MERRICK BLVD., ST. ALBANS, NY, 11434
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-10-26
Emphasis S: TRENCHING, S: RESIDENTIAL CONSTR
Case Closed 2006-10-26

Related Activity

Type Complaint
Activity Nr 205898489
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9548028406 2021-02-17 0202 PPS 2402 39th Ave, Long Island City, NY, 11101-3614
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555000
Loan Approval Amount (current) 555000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3614
Project Congressional District NY-07
Number of Employees 34
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 558193.15
Forgiveness Paid Date 2021-09-17
8660307101 2020-04-15 0202 PPP 24-02 39th Ave., Long Island City, NY, 11101
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 650390
Loan Approval Amount (current) 650390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 30
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 656038.59
Forgiveness Paid Date 2021-03-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1284924 Intrastate Non-Hazmat 2019-11-14 10000 2018 2 2 Auth. For Hire
Legal Name JCC CONSTRUCTION CORP
DBA Name -
Physical Address 2402 39TH AVE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 2402 39TH AVE, LONG ISLAND CITY, NY, 11101, US
Phone (718) 482-9600
Fax -
E-mail SUE@JCCCONSTRUCTION.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State