Search icon

JNP CONTRACTORS LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77-31 164 Street, Flushing, NY, United States, 11366

Chief Executive Officer

Name Role Address
JOHN TAGIOS Chief Executive Officer 77-31 164TH STREET, FLUSHING, NY, United States, 11366

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
171600.00
Total Face Value Of Loan:
171600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-22
Type:
Unprog Rel
Address:
2081 MADISON AVE, NEW YORK, NY, 10039
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171600
Current Approval Amount:
171600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174903.3

Date of last update: 15 Mar 2025

Sources: New York Secretary of State