Search icon

JISCO CONSTRUCTION INC.

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)
1997-05-09 1999-02-26 Address 585 STUWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-05-09 1999-02-26 Address 17 GLENWOOD RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1997-05-09 1999-02-26 Address 17 GLENWOOD RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1995-02-07 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-07 1997-05-09 Address 585 STEWART AVENUE, 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
970509002517 1997-05-09 BIENNIAL STATEMENT 1997-02-01
950207000472 1995-02-07 CERTIFICATE OF INCORPORATION 1995-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300136066 0214700 1997-11-26 SWC VETS MEM. HIGHWAY, SUNKEN MEADOW PKWY, COMMACK, NY, 11725
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-11-26
Case Closed 1997-11-26

Related Activity

Type Inspection
Activity Nr 300136025

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4730218604 2021-03-18 0235 PPP 901 Garfield St, Franklin Square, NY, 11010-2926
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39307
Loan Approval Amount (current) 39307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-2926
Project Congressional District NY-04
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39545.62
Forgiveness Paid Date 2021-10-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State