Search icon

JTS CONSTRUCTION OF DUTCHESS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JTS CONSTRUCTION OF DUTCHESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1993 (32 years ago)
Entity Number: 1727937
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Principal Address: 13 W WIND RD, PAWLING, NY, United States, 12564
Address: PO BOX 51, PAWLING, NY, United States, 12564

Contact Details

Phone +1 845-590-3052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SHANLEY Chief Executive Officer 13 W WIND RD, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 51, PAWLING, NY, United States, 12564

Links between entities

Type:
Headquarter of
Company Number:
0761746
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2083274-DCA Inactive Business 2019-03-16 2023-02-28
2039190-DCA Inactive Business 2016-06-20 2017-02-28

History

Start date End date Type Value
1997-05-14 2003-04-22 Address PO BOX 51, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1995-09-18 2003-04-22 Address 46 HILLANDALE AVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1995-09-18 2003-04-22 Address 13 WEST WIND ROAD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
1993-05-19 2021-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-19 1997-05-14 Address % P.O. BOX 51, PAWLING, NY, 12564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110525002191 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090528002213 2009-05-28 BIENNIAL STATEMENT 2009-05-01
070516002649 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050721002608 2005-07-21 BIENNIAL STATEMENT 2005-05-01
030422002703 2003-04-22 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3292783 RENEWAL INVOICED 2021-02-06 100 Home Improvement Contractor License Renewal Fee
3292782 TRUSTFUNDHIC INVOICED 2021-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3001744 TRUSTFUNDHIC INVOICED 2019-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3001743 LICENSE INVOICED 2019-03-13 100 Home Improvement Contractor License Fee
3001745 FINGERPRINT CREDITED 2019-03-13 75 Fingerprint Fee
2361388 FINGERPRINT CREDITED 2016-06-09 75 Fingerprint Fee
2359498 FINGERPRINT INVOICED 2016-06-06 75 Fingerprint Fee
2359500 LICENSE INVOICED 2016-06-06 50 Home Improvement Contractor License Fee
2359499 TRUSTFUNDHIC INVOICED 2016-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
15404.00
Total Face Value Of Loan:
15404.00
Date:
2020-05-03
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:
15404.00
Total Face Value Of Loan:
15404.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-21
Type:
Referral
Address:
13 WEST WIND ROAD, PAWLING, NY, 12564
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,404
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,626.83
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $15,404
Jobs Reported:
4
Initial Approval Amount:
$15,404
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,509.51
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $15,402

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State