Search icon

JESTCOR CONTRACTING INC.

Company Details

Name: JESTCOR CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1993 (32 years ago)
Entity Number: 1738480
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3333, Oceanside, NY, United States, 11572
Principal Address: 3333 Lawson Blvd, Oceanside, NY, United States, 11572

Contact Details

Phone +1 516-596-3783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTY BATAAN Chief Executive Officer 3333 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
MARTY BATAAN DOS Process Agent 3333, Oceanside, NY, United States, 11572

Licenses

Number Status Type Date End date
0952602-DCA Active Business 2002-12-03 2025-02-28

History

Start date End date Type Value
2025-01-24 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Address 526 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Address 3333 LAWSON BLVD, OCEANSIDE, NY, 11572, 3711, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-11 2024-05-08 Address 526 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508003433 2024-05-08 BIENNIAL STATEMENT 2024-05-08
190603060857 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006721 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150611006153 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130605006396 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110613002672 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090617002432 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070607002462 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050801002329 2005-08-01 BIENNIAL STATEMENT 2005-06-01
040811002555 2004-08-11 BIENNIAL STATEMENT 2003-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-02 No data EAST 10 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Respondent has a (Container) stored on the roadway without a valid DOT Permit on file. respondent was I.D. by Valid D.O.B Permit # 123343122-01-EW-OT on file.
2018-04-05 No data EAST 10 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Nov issued for the above respondent placed a Construction Equipment (Container) on the street without a DOT Permit on file for placement of construction Container on the street. respondent was I.D. by Valid D.O.B Permit#123210694-01-EW-OT on file.
2018-04-01 No data EAST 10 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Nov issued for the above respondent having a Construction Equipment (Container) on the roadway without a DOT Permit on file for placement of construction Container on the street. respondent was I.D. by Valid D.O.B Permit#123210694-01-EW-OT on file.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538738 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538739 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3259403 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259402 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918027 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2918026 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481872 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481871 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893838 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
1893837 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302942933 0215000 2000-10-18 314 ATLANTIC AVE, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-10-19
Emphasis S: CONSTRUCTION, L: FALL, L: SCAFFOLD
Case Closed 2001-09-04

Related Activity

Type Referral
Activity Nr 200855955
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260024
Issuance Date 2001-01-11
Abatement Due Date 2001-01-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-01-11
Abatement Due Date 2001-01-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2001-01-11
Abatement Due Date 2001-01-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2001-01-11
Abatement Due Date 2001-01-17
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-01-11
Abatement Due Date 2001-01-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2001-01-11
Abatement Due Date 2001-01-17
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2001-01-11
Abatement Due Date 2001-01-17
Nr Instances 1
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3248487300 2020-04-29 0235 PPP 526 MERRICK RD, Lynbrook, NY, 11563
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167173
Loan Approval Amount (current) 167173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 11
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169230.16
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State