Search icon

JENTO CONSTRUCTION, INC.

Company Details

Name: JENTO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1996 (29 years ago)
Entity Number: 2046481
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 544 Route 25A, Rocky Point, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHANNESEN & JOHANNESENS, PLLC DOS Process Agent 544 Route 25A, Rocky Point, NY, United States, 11778

Chief Executive Officer

Name Role Address
THOMAS J TRYPALUK Chief Executive Officer 208 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2024-12-30 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2024-12-30 Address 81 RADIO AVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 208 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241230018659 2024-12-30 BIENNIAL STATEMENT 2024-12-30
220311002061 2022-03-11 BIENNIAL STATEMENT 2020-07-01
150421002020 2015-04-21 BIENNIAL STATEMENT 2014-07-01
100728002966 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080715003053 2008-07-15 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
182950.00
Total Face Value Of Loan:
182950.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-14
Type:
Prog Related
Address:
380 BROADWAY STREET, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-08-02
Type:
Prog Related
Address:
884 JERICHO TURNPIKE, WOODBURY, NY, 11797
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182950
Current Approval Amount:
182950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184096.24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State