Search icon

J-COLE CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J-COLE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1993 (32 years ago)
Entity Number: 1715216
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2855 Shore Drive, Bellmore New York 11710, NY, United States, 11566
Principal Address: 2704 GRAND AVENUE, Suite 8, BELLMORE, NY, United States, 11710

Contact Details

Phone +1 516-679-4705

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT NOVACK Chief Executive Officer 2855 SHORE DRIVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
J-COLE CONSTRUCTION CO. INC. DOS Process Agent 2855 Shore Drive, Bellmore New York 11710, NY, United States, 11566

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7X0G5
UEI Expiration Date:
2018-08-02

Business Information

Activation Date:
2017-08-03
Initial Registration Date:
2017-08-01

Licenses

Number Status Type Date End date
0953505-DCA Active Business 2002-12-10 2025-02-28

Permits

Number Date End date Type Address
Q022023305B93 2023-11-01 2023-12-30 PLACE MATERIAL ON STREET VAN DAM STREET, QUEENS, FROM STREET 47 AVENUE TO STREET 48 AVENUE
Q022023305B94 2023-11-01 2023-12-30 OCCUPANCY OF ROADWAY AS STIPULATED VAN DAM STREET, QUEENS, FROM STREET 47 AVENUE TO STREET 48 AVENUE
Q022023305B95 2023-11-01 2023-12-30 OCCUPANCY OF SIDEWALK AS STIPULATED VAN DAM STREET, QUEENS, FROM STREET 47 AVENUE TO STREET 48 AVENUE
Q022023305B96 2023-11-01 2023-12-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VAN DAM STREET, QUEENS, FROM STREET 47 AVENUE TO STREET 48 AVENUE

History

Start date End date Type Value
2007-04-11 2013-10-03 Address 2704 FRAND AVENUE / SUITE 2, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2007-04-11 2013-10-03 Address 2704 GRAND AVENUE / SUITE 2, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2005-01-12 2007-04-11 Address 2704 GRAND AVE, SUITE 2, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2005-01-12 2007-04-11 Address 1704 MICHAEL WILLIAM RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1996-03-05 2005-01-12 Address 1704 MICHAEL WILLIAM RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221116001581 2022-11-16 BIENNIAL STATEMENT 2021-04-01
131003002262 2013-10-03 BIENNIAL STATEMENT 2013-04-01
110420002757 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090424003212 2009-04-24 BIENNIAL STATEMENT 2009-04-01
070411002916 2007-04-11 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544364 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3544363 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263922 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
3263921 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913046 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913047 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2500102 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2500101 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860969 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
1860968 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
26063.00
Total Face Value Of Loan:
26063.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26063
Current Approval Amount:
26063
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26334.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State