Search icon

N.J. GENERAL CONTRACTING, INC.

Company Details

Name: N.J. GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2108017
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 88-76TH ST., BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1FMH9 Obsolete Non-Manufacturer 1998-07-02 2024-03-06 2022-02-14 No data

Contact Information

POC NICK PANTAZIS
Phone +1 718-748-8520
Fax +1 718-748-8595
Address 88 76TH ST, BROOKLYN, NY, 11209 2902, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
NIKOLAOS PANTAZIS Chief Executive Officer 88-76TH ST., BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
NIKOLAOS PANTAZIS DOS Process Agent 88-76TH ST., BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1997-01-30 1999-01-29 Address 88 76TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130130006184 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110209002361 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090107002821 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070122002910 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050314003043 2005-03-14 BIENNIAL STATEMENT 2005-01-01
030128002511 2003-01-28 BIENNIAL STATEMENT 2003-01-01
010205002240 2001-02-05 BIENNIAL STATEMENT 2001-01-01
990129002190 1999-01-29 BIENNIAL STATEMENT 1999-01-01
970130000610 1997-01-30 CERTIFICATE OF INCORPORATION 1997-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1723697708 2020-05-01 0202 PPP 88 76TH ST, BROOKLYN, NY, 11209
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53890
Loan Approval Amount (current) 53890
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 40
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54410.79
Forgiveness Paid Date 2021-04-22
9707488304 2021-01-31 0202 PPS 88 76th St, Brooklyn, NY, 11209-2902
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47827
Loan Approval Amount (current) 47827
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-2902
Project Congressional District NY-11
Number of Employees 4
NAICS code 238990
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 48455.85
Forgiveness Paid Date 2022-06-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State