Search icon

N.J.K. CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N.J.K. CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1992 (33 years ago)
Entity Number: 1623720
ZIP code: 11228
County: Kings
Place of Formation: New York
Principal Address: 9 DOROLEE DRIVE, EAST BRUNSWICK, NJ, United States, 08816
Address: 50 BAY 7TH ST, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 732-514-0609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BAY 7TH ST, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
NICK HATZIS Chief Executive Officer 3 APPLEBY LANE, EAST BRUNSWICK, NJ, United States, 08816

Unique Entity ID

CAGE Code:
1P2W6
UEI Expiration Date:
2016-01-16

Business Information

Doing Business As:
DYNAMICS
Activation Date:
2015-01-16
Initial Registration Date:
2001-05-03

Commercial and government entity program

CAGE number:
1P2W6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
KOSTAS GEORGIADIS

Licenses

Number Status Type Date End date
1217687-DCA Inactive Business 2006-01-18 2021-02-28

History

Start date End date Type Value
1996-03-28 2010-05-18 Address 50 BAY 7TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1996-03-28 2010-05-18 Address 923 78TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1992-03-26 1996-03-28 Address 923 78TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150227006216 2015-02-27 BIENNIAL STATEMENT 2014-03-01
100518002200 2010-05-18 BIENNIAL STATEMENT 2010-03-01
000320002873 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980420002226 1998-04-20 BIENNIAL STATEMENT 1998-03-01
960328002213 1996-03-28 BIENNIAL STATEMENT 1996-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2917289 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2917288 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483531 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483532 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1873653 TRUSTFUNDHIC INVOICED 2014-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1873654 RENEWAL INVOICED 2014-11-05 100 Home Improvement Contractor License Renewal Fee
755326 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
806288 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee
755327 TRUSTFUNDHIC INVOICED 2011-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
806289 RENEWAL INVOICED 2011-05-14 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0210KSP20001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13000.00
Base And Exercised Options Value:
13000.00
Base And All Options Value:
13000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-06-16
Description:
151003 CHANGE ORDER FOR REPAIRS FOR REPAIR/REPLACE DAMAGED STONE
Naics Code:
238140: MASONRY CONTRACTORS
Product Or Service Code:
Y166: CONSTRUCTION OF PENAL FACILITIES
Procurement Instrument Identifier:
DJBP0206JSP20004
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
584920.00
Base And Exercised Options Value:
584920.00
Base And All Options Value:
584920.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-09-13
Description:
151003: REPAIR AND REPLACE ROOFS AT THE METROPOLITAN CORRECTIONAL CENTER (MCC) NEW YORK, NEW YORK
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Y166: CONSTRUCTION OF PENAL FACILITIES

Court Cases

Court Case Summary

Filing Date:
2009-11-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
N.J.K. CONTRACTORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State