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
030618002338 2003-06-18 BIENNIAL STATEMENT 2003-06-01
010626002238 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990615002429 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970623002279 1997-06-23 BIENNIAL STATEMENT 1997-06-01
951108002534 1995-11-08 BIENNIAL STATEMENT 1995-06-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6616218305 2021-01-27 0202 PPP 1254 152nd St, Whitestone, NY, 11357-1838
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105665
Loan Approval Amount (current) 105665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1838
Project Congressional District NY-03
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106284.52
Forgiveness Paid Date 2021-08-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State