Search icon

JETCO CONSTRUCTION CORP.

Company Details

Name: JETCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1996 (29 years ago)
Entity Number: 2071680
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-28 14TH STREET, ASTORIA, NY, United States, 11102
Principal Address: 30-28 14TH ST, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-956-1708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD ARSHAD Chief Executive Officer 30-28 14TH ST, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-28 14TH STREET, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
0978255-DCA Active Business 2007-05-30 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
021016002186 2002-10-16 BIENNIAL STATEMENT 2002-10-01
981130002130 1998-11-30 BIENNIAL STATEMENT 1998-10-01
961003000297 1996-10-03 CERTIFICATE OF INCORPORATION 1996-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583214 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3583215 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3275294 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275295 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2905288 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905289 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2478375 TRUSTFUNDHIC INVOICED 2016-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2478376 RENEWAL INVOICED 2016-10-29 100 Home Improvement Contractor License Renewal Fee
1859871 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859872 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224346 Office of Administrative Trials and Hearings Issued Settled 2022-06-18 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-224252 Office of Administrative Trials and Hearings Issued Settled 2022-06-07 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223702 Office of Administrative Trials and Hearings Issued Settled 2022-04-02 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4696828801 2021-04-16 0202 PPP 1207A 30th Rd, Astoria, NY, 11102-3847
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13457
Loan Approval Amount (current) 13457
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-3847
Project Congressional District NY-14
Number of Employees 2
NAICS code 236118
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 13555.18
Forgiveness Paid Date 2022-01-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State