Search icon

JISCO CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JISCO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1995 (30 years ago)
Entity Number: 1892511
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVE, GARDEN CITY, NY, United States, 11530
Principal Address: 901 Garfield Street, Franklin Square, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SANSONE Chief Executive Officer 901 GARFIELD STREET, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
HOLLENBERG LEVIN SOLOMON ROSS & BELSKY DOS Process Agent 585 STEWART AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-03-03 2023-03-03 Address 901 GARFIELD STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 11 DENNIS ST, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1999-02-26 2003-02-19 Address 11 DENNIS STREET, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1999-02-26 2023-03-03 Address 11 DENNIS ST, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1999-02-26 2023-03-03 Address 585 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303001079 2023-03-03 BIENNIAL STATEMENT 2023-02-01
050318003186 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030219002501 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010326002328 2001-03-26 BIENNIAL STATEMENT 2001-02-01
990226002217 1999-02-26 BIENNIAL STATEMENT 1999-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
39307.00
Total Face Value Of Loan:
39307.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-11-26
Type:
Prog Related
Address:
SWC VETS MEM. HIGHWAY, SUNKEN MEADOW PKWY, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39307
Current Approval Amount:
39307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39545.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State