Search icon

J-COLE CONSTRUCTION CO., INC.

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

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)
1996-03-05 2005-01-12 Address 1704 MICHAEL WILLIAM RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-04-01 2007-04-11 Address 1704 MICHAEL WILLIAM ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

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
050512002317 2005-05-12 BIENNIAL STATEMENT 2005-04-01
050112002604 2005-01-12 AMENDMENT TO BIENNIAL STATEMENT 2003-04-01
030404002277 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010525002127 2001-05-25 BIENNIAL STATEMENT 2001-04-01
970502002582 1997-05-02 BIENNIAL STATEMENT 1997-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-25 No data LENOX AVENUE, FROM STREET WEST 119 STREET TO STREET WEST 120 STREET No data Street Construction Inspections: Pick-Up Department of Transportation port-o-san on sidewalk withou a DOT permit.
2016-02-03 No data LENOX AVENUE, FROM STREET WEST 119 STREET TO STREET WEST 120 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent placed construction equipment a port-o-san on the sidewalk without a DOT permit on file. DOB permit #121749493-01-AL used for I.D.
2013-06-19 No data UTOPIA PARKWAY, FROM STREET 39 AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2013-06-19 No data STATION ROAD, FROM STREET 172 STREET TO STREET UTOPIA PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2012-08-26 No data UTOPIA PARKWAY, FROM STREET 39 AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2012-08-26 No data STATION ROAD, FROM STREET 172 STREET TO STREET UTOPIA PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2011-10-31 No data STATION ROAD, FROM STREET 172 STREET TO STREET UTOPIA PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation S/W INSTALLED-OK
2011-09-13 No data UTOPIA PARKWAY, FROM STREET 39 AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-12-03 No data STATION ROAD, FROM STREET 172 STREET TO STREET UTOPIA PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9715727308 2020-05-02 0235 PPP 2704 GRAND AVE STE 2, BELLMORE, NY, 11710-3599
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26063
Loan Approval Amount (current) 26063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-3599
Project Congressional District NY-04
Number of Employees 2
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26334.34
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State