Search icon

J.A.J. CONTRACTING CORP.

Company Details

Name: J.A.J. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2108032
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 97 MOSELY AVENUE, STATEN ISLAND, NY, United States, 10312
Principal Address: 97 MOSELY AVE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 917-217-0400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 MOSELY AVENUE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
VINCENT BOMMARITO Chief Executive Officer 97 MOSELY AVE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date Description
BIC-502841 No data Trade waste removal 2019-08-23 No data BIC File Number of the Entity: BIC-502841
0957851-DCA Active Business 2003-01-13 2025-02-28 No data

History

Start date End date Type Value
2024-07-30 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-07-30 Address 97 MOSELY AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2003-02-21 2024-07-30 Address 97 MOSELY AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1997-01-30 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-30 2024-07-30 Address 97 MOSELY AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730017542 2024-07-30 BIENNIAL STATEMENT 2024-07-30
130125002000 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110113002243 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090109002912 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070125002844 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050218002343 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030221002584 2003-02-21 BIENNIAL STATEMENT 2003-01-01
970130000627 1997-01-30 CERTIFICATE OF INCORPORATION 1997-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-10-25 No data PEARL STREET, FROM STREET BEND TO STREET FULTON STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation joints sealed
2014-07-08 No data PEARL STREET, FROM STREET BEND TO STREET FULTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation please seal expansion joints in in new sidewalk flags at rear side of 1 boerum place

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582267 RENEWAL INVOICED 2023-01-15 100 Home Improvement Contractor License Renewal Fee
3261617 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2979623 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2965972 DCA-SUS CREDITED 2019-01-22 75 Suspense Account
2965971 PROCESSING INVOICED 2019-01-22 25 License Processing Fee
2946389 RENEWAL CREDITED 2018-12-16 100 Home Improvement Contractor License Renewal Fee
2536459 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536460 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2029354 RENEWAL INVOICED 2015-03-27 100 Home Improvement Contractor License Renewal Fee
2016519 DCA-SUS CREDITED 2015-03-12 75 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2646697403 2020-05-06 0202 PPP 97 Mosely Ave, Staten Island, NY, 10312
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49891.17
Loan Approval Amount (current) 49891.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50171.12
Forgiveness Paid Date 2021-02-12
2256938306 2021-01-20 0202 PPS 97 Mosely Ave, Staten Island, NY, 10312-4115
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33806.32
Loan Approval Amount (current) 33806.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-4115
Project Congressional District NY-11
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34172.17
Forgiveness Paid Date 2022-02-28

Date of last update: 01 Apr 2025

Sources: New York Secretary of State