Search icon

J.F.R. CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J.F.R. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1993 (32 years ago)
Entity Number: 1767520
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 16 N MADA AVE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-720-0183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 N MADA AVE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
JOSEPH F ROTUNNO Chief Executive Officer 16 N MADA AVE, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
1276659-DCA Inactive Business 2008-01-30 2009-06-30

Permits

Number Date End date Type Address
S012025210B02 2025-07-29 2025-08-26 REPAIR WATER - SEWER SCHOHARIE STREET, STATEN ISLAND, FROM STREET ONTARIO AVENUE TO STREET SENECA AVENUE
S012025210A05 2025-07-29 2025-08-27 C.A.R. RESTORATION FILLMORE STREET, STATEN ISLAND, FROM STREET FRANKLIN AVENUE TO STREET LAFAYETTE AVENUE
S012025205A06 2025-07-24 2025-08-06 RESTORATION RE-DIG BAYVIEW TERRACE, STATEN ISLAND, FROM STREET HOLDRIDGE AVENUE TO STREET PEARE PLACE
S042025204A11 2025-07-23 2025-08-15 REPAIR SIDEWALK HUGUENOT AVENUE, STATEN ISLAND, FROM STREET STAFFORD AVENUE TO STREET VINELAND AVENUE
S012025203A85 2025-07-22 2025-08-19 REPAIR WATER DUDLEY AVENUE, STATEN ISLAND, FROM STREET BEND TO STREET CLOVE ROAD

History

Start date End date Type Value
2022-12-06 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-03 2014-06-10 Address 519 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
1993-10-27 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-27 2003-06-03 Address 156 OAKLAND AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140610002002 2014-06-10 BIENNIAL STATEMENT 2013-10-01
030603000324 2003-06-03 CERTIFICATE OF CHANGE 2003-06-03
931027000246 1993-10-27 CERTIFICATE OF INCORPORATION 1993-10-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
890862 TRUSTFUNDHIC INVOICED 2008-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
890863 FINGERPRINT INVOICED 2008-01-30 75 Fingerprint Fee
890864 LICENSE INVOICED 2008-01-30 75 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228545 Office of Administrative Trials and Hearings Issued Calendared 2024-02-14 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.
TWC-224919 Office of Administrative Trials and Hearings Issued Settled 2022-09-20 2500 2023-06-13 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-220074 Office of Administrative Trials and Hearings Issued Settled 2020-09-09 700 2020-09-14 Failed to disclose the hiring of its employees within 10 business days

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
39670.00
Total Face Value Of Loan:
39670.00
Date:
2020-05-22
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:
39600.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
39670.00
Total Face Value Of Loan:
39670.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-25
Type:
Referral
Address:
217 SAINT MARY'S AVE., STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-09-08
Type:
Planned
Address:
765 RENSSELAER AVENUE, STATEN ISLAND, NY, 10309
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$39,670
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$40,006.92
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $39,670
Jobs Reported:
5
Initial Approval Amount:
$39,670
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$39,841.72
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $39,669
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 876-5907
Add Date:
2018-11-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State