Search icon

SJS CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: SJS CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1993 (32 years ago)
Entity Number: 1709144
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 271 skip lane, Bay Shore, NY, United States, 11706
Principal Address: 271 SKIP LANE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENIZ GURCAN Chief Executive Officer 271 SKIP LANE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
SJS CONSTRUCTION COMPANY, INC. DOS Process Agent 271 skip lane, Bay Shore, NY, United States, 11706

Links between entities

Type:
Headquarter of
Company Number:
1059928
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 271 SKIP LANE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-03-03 Address 271 SKIP LANE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-02-28 Address 271 SKIP LANE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-02-28 2025-03-03 Address 271 skip lane, Bay Shore, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005461 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240228001303 2024-02-28 BIENNIAL STATEMENT 2024-02-28
220321000561 2022-03-21 BIENNIAL STATEMENT 2021-03-01
170301007101 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130308006375 2013-03-08 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
375000.00
Total Face Value Of Loan:
375000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
365000.00
Total Face Value Of Loan:
365000.00
Date:
2009-11-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
607000.00
Total Face Value Of Loan:
406000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-21
Type:
Referral
Address:
630 OLD COUNTRY RD., GARDEN CITY, NY, 11530
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-08-27
Type:
Planned
Address:
56 W CENTENNIAL AVE., ROOSEVELT, NY, 11575
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
375000
Current Approval Amount:
375000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
378349.32
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365000
Current Approval Amount:
365000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
368629.72

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-02-26
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
6
Drivers:
8
Inspections:
4
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State