Search icon

JES PAINTING CORP.

Company Details

Name: JES PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1993 (32 years ago)
Entity Number: 1738660
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 12-54 152ND ST, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 347-728-3121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-54 152ND ST, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
GEORGE STAKIAS Chief Executive Officer 12-54 152ND ST, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2092655-DCA Active Business 2019-12-02 2025-02-28

History

Start date End date Type Value
2022-07-08 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-08 2009-06-25 Address 12-54 152ND ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-06-30 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-30 1995-11-08 Address 12-54 152ND ST., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620002244 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110708003012 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090625002178 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070719002685 2007-07-19 BIENNIAL STATEMENT 2007-06-01
050808002841 2005-08-08 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563784 RENEWAL INVOICED 2022-12-08 100 Home Improvement Contractor License Renewal Fee
3563783 TRUSTFUNDHIC INVOICED 2022-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294645 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3294644 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3119322 LICENSE INVOICED 2019-11-25 75 Home Improvement Contractor License Fee
3119324 FINGERPRINT INVOICED 2019-11-25 75 Fingerprint Fee
3119323 TRUSTFUNDHIC INVOICED 2019-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
105665.00
Total Face Value Of Loan:
105665.00
Date:
2020-06-19
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:
350000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105665
Current Approval Amount:
105665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106284.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State