Search icon

K & J QUALITY CONSTRUCTION, INC.

Company Details

Name: K & J QUALITY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1994 (31 years ago)
Entity Number: 1848072
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 18 FOX HILL RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 FOX HILL RD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
JANUSZ JUREU Chief Executive Officer 18 FOX HILL RD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2002-08-07 2012-08-20 Address 18 FOXHILL RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2002-08-07 2012-08-20 Address 18 FOXHILL RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1996-12-16 2002-08-07 Address 18 FOXHILL RD, MAHOPAC, NY, 10591, USA (Type of address: Chief Executive Officer)
1996-12-16 2002-08-07 Address 18 FOXHILL RD, MAHOPAC, NY, 10591, USA (Type of address: Principal Executive Office)
1995-01-10 2012-08-20 Address 18 FOXHILL ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1994-08-29 1995-01-10 Address 87 SECOR ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820002121 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100820002690 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080804002188 2008-08-04 BIENNIAL STATEMENT 2008-08-01
061005002717 2006-10-05 BIENNIAL STATEMENT 2006-08-01
040910003006 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020807002710 2002-08-07 BIENNIAL STATEMENT 2002-08-01
961216002157 1996-12-16 BIENNIAL STATEMENT 1996-08-01
950110000280 1995-01-10 CERTIFICATE OF CHANGE 1995-01-10
940829000203 1994-08-29 CERTIFICATE OF INCORPORATION 1994-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2550567100 2020-04-10 0202 PPP 18 Fox Hill rd, MAHOPAC, NY, 10541-3914
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MAHOPAC, PUTNAM, NY, 10541-3914
Project Congressional District NY-17
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25778.75
Forgiveness Paid Date 2021-05-27
5751888305 2021-01-25 0202 PPS 18 Fox Hill Rd, Mahopac, NY, 10541-3914
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22530
Loan Approval Amount (current) 22530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-3914
Project Congressional District NY-17
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22733.08
Forgiveness Paid Date 2021-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State