Name: | JNP CONTRACTORS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1994 (31 years ago) |
Entity Number: | 1822335 |
ZIP code: | 11366 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 77-31 164TH STREET, FLUSHING, NY, United States, 11366 |
Address: | 77-31 164 Street, Flushing, NY, United States, 11366 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77-31 164 Street, Flushing, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
JOHN TAGIOS | Chief Executive Officer | 77-31 164TH STREET, FLUSHING, NY, United States, 11366 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 77-31 164TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
2008-05-23 | 2024-01-19 | Address | 77-31 164TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
2008-05-23 | 2024-01-19 | Address | 77-31 164TH STREET, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
1996-05-15 | 2008-05-23 | Address | 8 MAPLE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 2008-05-23 | Address | 74-17 21 ST AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office) |
1994-05-19 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-05-19 | 2008-05-23 | Address | 74-17 21ST AVENUE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119003531 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
180501007466 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
140509006181 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120621002428 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100707002177 | 2010-07-07 | BIENNIAL STATEMENT | 2010-05-01 |
080523002784 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060512002135 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040527002578 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
030911000657 | 2003-09-11 | CERTIFICATE OF AMENDMENT | 2003-09-11 |
020710002813 | 2002-07-10 | BIENNIAL STATEMENT | 2002-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315676502 | 0215000 | 2011-06-22 | 2081 MADISON AVE, NEW YORK, NY, 10039 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208381970 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260095 A |
Issuance Date | 2011-10-14 |
Abatement Due Date | 2011-10-19 |
Current Penalty | 750.0 |
Initial Penalty | 2400.0 |
Contest Date | 2011-10-24 |
Final Order | 2012-03-08 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7975807207 | 2020-04-28 | 0202 | PPP | 77-31 164 Street, Flushing, NY, 11366 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State