Search icon

J.C.I. CONSTRUCTION CORP.

Headquarter

Company Details

Name: J.C.I. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1992 (32 years ago)
Entity Number: 1683798
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 248 Pine Rd, Briarcliff Manor, NY, United States, 10510
Principal Address: 248 PINE RD, BRIARCLIFF, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J.C.I. CONSTRUCTION CORP., CONNECTICUT 2825793 CONNECTICUT
Headquarter of J.C.I. CONSTRUCTION CORP., CONNECTICUT 0998193 CONNECTICUT

Chief Executive Officer

Name Role Address
JOAO CABECA Chief Executive Officer 248 PINE ROAD, BRIARCLIFF, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 Pine Rd, Briarcliff Manor, NY, United States, 10510

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 248 PINE ROAD, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-05-30 Address 85 HUNTER ST, OSSINING, NY, 10562, 5441, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-12 2023-05-30 Address 248 PINE RD, BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process)
2005-09-09 2023-05-30 Address 85 HUNTER ST, OSSINING, NY, 10562, 5441, USA (Type of address: Chief Executive Officer)
2005-09-09 2019-06-12 Address 85 HUNTER ST, OSSINING, NY, 10562, 5441, USA (Type of address: Service of Process)
1992-12-01 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-01 2005-09-09 Address % JOAQUIM M. MARTINS, 377 OAK STREET, PO BOX 9304, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530003217 2023-05-30 BIENNIAL STATEMENT 2022-12-01
190612000062 2019-06-12 CERTIFICATE OF CHANGE 2019-06-12
050909002328 2005-09-09 BIENNIAL STATEMENT 2004-12-01
921201000023 1992-12-01 CERTIFICATE OF INCORPORATION 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6245828300 2021-01-26 0202 PPS 248 Pine Rd, Briarcliff Manor, NY, 10510-2237
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93657.5
Loan Approval Amount (current) 93657.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-2237
Project Congressional District NY-17
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94332.35
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State