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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315676502 0215000 2011-06-22 2081 MADISON AVE, NEW YORK, NY, 10039
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-06-22
Case Closed 2012-04-12

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171600
Loan Approval Amount (current) 171600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 12
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174903.3
Forgiveness Paid Date 2022-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State