Search icon

J & R CONTRACTING CORP. OF HUDSON

Company Details

Name: J & R CONTRACTING CORP. OF HUDSON
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1995 (29 years ago)
Entity Number: 1971750
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 216 VAN BUREN RD, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICK CARTWRIGHT Chief Executive Officer PO BOX 1310, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 VAN BUREN RD, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2024-01-19 2024-01-19 Address PO BOX 1310, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2023-07-29 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-25 2024-01-19 Address PO BOX 1310, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2005-12-22 2024-01-19 Address 216 VAN BUREN RD, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2005-12-22 2008-01-25 Address 216 VAN BUREN RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2000-05-30 2005-12-22 Address 28 KNITT RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2000-05-30 2005-12-22 Address 28 KNITT RD, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1995-11-08 2005-12-22 Address 28 KNITT ROAD, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1995-11-08 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240119001785 2024-01-19 BIENNIAL STATEMENT 2024-01-19
211027002433 2021-10-27 BIENNIAL STATEMENT 2021-10-27
131210002068 2013-12-10 BIENNIAL STATEMENT 2013-11-01
091130002295 2009-11-30 BIENNIAL STATEMENT 2009-11-01
080125002514 2008-01-25 BIENNIAL STATEMENT 2007-11-01
051222002131 2005-12-22 BIENNIAL STATEMENT 2005-11-01
011116002673 2001-11-16 BIENNIAL STATEMENT 2001-11-01
000530002540 2000-05-30 BIENNIAL STATEMENT 1999-11-01
951108000095 1995-11-08 CERTIFICATE OF INCORPORATION 1995-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342605441 0213100 2017-09-01 PRISON ALLEY BETWEEN 3RD ST. AND 4TH ST., HUDSON, NY, 12534
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-09-01
Emphasis N: TRENCH
Case Closed 2018-11-21

Related Activity

Type Complaint
Activity Nr 1259402
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2017-10-20
Current Penalty 0.0
Initial Penalty 3803.0
Contest Date 2017-11-15
Final Order 2018-07-09
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c): a) Work site - On or about August 30, 2017, employees were exposed to cave-ins while working in a trench approximately 6' deep. On August 30, 2017 an employee was hospitalized with multiple fractures following a partial collapse of the trench.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-10-20
Current Penalty 3000.0
Initial Penalty 5000.0
Contest Date 2017-11-15
Final Order 2018-07-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: a) Work site - On or about August 30, 2017, an employee was hospitalized and the employer did not report the hospitalization. An employee representative of the injured employee reported the hospitalization on September 1, 2017.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8177937407 2020-05-18 0248 PPP 188 UNION TPKE, HUDSON, NY, 12534-1513
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49500
Loan Approval Amount (current) 49500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-1513
Project Congressional District NY-19
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50011.5
Forgiveness Paid Date 2021-05-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State