Search icon

JCK CONTRACTING CORP.

Company Details

Name: JCK CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1995 (29 years ago)
Entity Number: 1968475
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1180 RHINELANDER AVE, BRONX, NY, United States, 10461
Principal Address: 1180 RHINELANDER AVENUE, BRONX, NY, United States, 10461

Contact Details

Phone +1 917-939-3333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORRIDORI DOS Process Agent 1180 RHINELANDER AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
SILVIO H CORRIDORI Chief Executive Officer 1180 RHINELANDER AVENUE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
1088898-DCA Active Business 2001-07-24 2025-02-28

History

Start date End date Type Value
2024-04-29 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-06 Address 1180 RHINELANDER AVENUE, BRONX, NY, 10461, 1847, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 1180 RHINELANDER AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2002-07-31 2023-10-06 Address 1180 RHINELANDER AVE, BRONX, NY, 10461, 1847, USA (Type of address: Service of Process)
2000-03-10 2023-10-06 Address 1180 RHINELANDER AVENUE, BRONX, NY, 10461, 1847, USA (Type of address: Chief Executive Officer)
1998-09-10 2000-03-10 Address CORRIDORI, 1180 RHINELANDER AVE, BRONX, NY, 10461, 1847, USA (Type of address: Principal Executive Office)
1998-09-10 2000-03-10 Address 1180 RHINELANDER AVE, BRONX, NY, 10461, 1847, USA (Type of address: Chief Executive Officer)
1995-10-27 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-27 2002-07-31 Address 1180 RHINELANDER AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006003637 2023-10-06 BIENNIAL STATEMENT 2023-10-01
220508000313 2022-05-08 BIENNIAL STATEMENT 2021-10-01
191004061288 2019-10-04 BIENNIAL STATEMENT 2019-10-01
131101002207 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111215002146 2011-12-15 BIENNIAL STATEMENT 2011-10-01
091002002720 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071016002055 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051123002224 2005-11-23 BIENNIAL STATEMENT 2005-10-01
040219000221 2004-02-19 ANNULMENT OF DISSOLUTION 2004-02-19
DP-1627637 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566594 RENEWAL INVOICED 2022-12-14 100 Home Improvement Contractor License Renewal Fee
3566593 TRUSTFUNDHIC INVOICED 2022-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253871 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253872 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2943977 RENEWAL INVOICED 2018-12-13 100 Home Improvement Contractor License Renewal Fee
2943976 TRUSTFUNDHIC INVOICED 2018-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559008 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559009 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
1989182 RENEWAL INVOICED 2015-02-19 100 Home Improvement Contractor License Renewal Fee
1989181 TRUSTFUNDHIC INVOICED 2015-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5484638403 2021-02-08 0202 PPS 1180 Rhinelander Ave, Bronx, NY, 10461-1847
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-1847
Project Congressional District NY-15
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12567.47
Forgiveness Paid Date 2021-08-27
7699907303 2020-04-30 0202 PPP 1180 Rhinelander Avenue, Bronx, NY, 10461
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20001
Loan Approval Amount (current) 20001
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20238.36
Forgiveness Paid Date 2021-07-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State