Search icon

JAD CONTRACTING, INC.

Company Details

Name: JAD CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1991 (34 years ago)
Entity Number: 1501940
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 JOHN ST, RM 600, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAD CONTRACTING, INC. 401(K) & PROFIT SHARING PLAN 2009 133599716 2010-10-14 JAD CONTRACTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 2123851069
Plan sponsor’s address 10-18 47TH ROAD, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 133599716
Plan administrator’s name JAD CONTRACTING, INC.
Plan administrator’s address 10-18 47TH ROAD, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 2123851069

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing PAUL BURTON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 JOHN ST, RM 600, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JOSPEH A DEMASI Chief Executive Officer 100 BEEKMAN ST, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2022-02-22 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-26 1997-05-09 Address 64 FULTON ST, # 1101, NEW YORK CITY, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-01-26 1997-05-09 Address 64 FULTON STREET, RM 1101, NEW YORK CITY, NY, 10038, USA (Type of address: Principal Executive Office)
1993-01-26 1997-05-09 Address 64 FULTON ST, RM 1101, NEW YORK CITY, NY, 10038, USA (Type of address: Service of Process)
1991-01-15 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-15 1993-01-26 Address 100 BEEKMAN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030206002535 2003-02-06 BIENNIAL STATEMENT 2003-01-01
010201002096 2001-02-01 BIENNIAL STATEMENT 2001-01-01
970509002264 1997-05-09 BIENNIAL STATEMENT 1997-01-01
940106002865 1994-01-06 BIENNIAL STATEMENT 1994-01-01
930126002490 1993-01-26 BIENNIAL STATEMENT 1993-01-01
910115000345 1991-01-15 CERTIFICATE OF INCORPORATION 1991-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9616987310 2020-05-02 0202 PPP 10-18 47TH RD, LONG ISLAND CITY, NY, 11101
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) 358066.4
Loan Approval Amount (current) 208325
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211058.46
Forgiveness Paid Date 2021-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State