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 (30 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-02
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:
20001.00
Total Face Value Of Loan:
20001.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12567.47
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20001
Current Approval Amount:
20001
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20238.36

Date of last update: 14 Mar 2025

Sources: New York Secretary of State