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

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
2020-04-29
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:
167173.00
Total Face Value Of Loan:
167173.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-10-18
Type:
Referral
Address:
314 ATLANTIC AVE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167173
Current Approval Amount:
167173
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169230.16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State