Search icon

JTS CONSTRUCTION OF DUTCHESS INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of JTS CONSTRUCTION OF DUTCHESS INC., CONNECTICUT 0761746 CONNECTICUT

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

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
990528002341 1999-05-28 BIENNIAL STATEMENT 1999-05-01
970514002590 1997-05-14 BIENNIAL STATEMENT 1997-05-01
950918002094 1995-09-18 BIENNIAL STATEMENT 1995-05-01
930519000062 1993-05-19 CERTIFICATE OF INCORPORATION 1993-05-19

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343243275 0213100 2018-06-21 13 WEST WIND ROAD, PAWLING, NY, 12564
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-21
Emphasis N: AMPUTATE
Case Closed 2018-07-13

Related Activity

Type Referral
Activity Nr 1350713
Safety Yes
Type Referral
Activity Nr 1350707
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-21
Current Penalty 0.0
Initial Penalty 1500.0
Final Order 2018-07-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) JTS Construction of Dutchess Inc. - On or about 11/30/17, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9045067703 2020-05-01 0202 PPP 13 west wind rd pawling ny 12564, Pawling, NY, 12564
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15404
Loan Approval Amount (current) 15404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawling, DUTCHESS, NY, 12564-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15626.83
Forgiveness Paid Date 2021-10-19
2561358403 2021-02-03 0202 PPS 13 west wind rd pawling ny 12564, 13 west wind rd pawling ny 12564, NY, 12564
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15404
Loan Approval Amount (current) 15404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address 13 west wind rd pawling ny 12564, DUTCHESS, NY, 12564
Project Congressional District NY-18
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15509.51
Forgiveness Paid Date 2021-10-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State