Search icon

JKT CONSTRUCTION INC.

Headquarter

Company Details

Name: JKT CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1997 (28 years ago)
Entity Number: 2114618
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 839 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-505-2700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JKT CONSTRUCTION INC., Alabama 001-122-731 Alabama
Headquarter of JKT CONSTRUCTION INC., FLORIDA F14000002842 FLORIDA
Headquarter of JKT CONSTRUCTION INC., FLORIDA F04000003892 FLORIDA
Headquarter of JKT CONSTRUCTION INC., RHODE ISLAND 000309097 RHODE ISLAND
Headquarter of JKT CONSTRUCTION INC., CONNECTICUT 0680959 CONNECTICUT
Headquarter of JKT CONSTRUCTION INC., ILLINOIS CORP_67179285 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JKT CONSTRUCTION INC. 401(K) PLAN 2023 113377958 2024-07-22 JKT CONSTRUCTION INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 5165052700
Plan sponsor’s address 839 STEWART AVENUE, GARDEN CITY, NY, 11530
JKT CONSTRUCTION INC. 401(K) PLAN 2022 113377958 2023-09-08 JKT CONSTRUCTION INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 5165052700
Plan sponsor’s address 839 STEWART AVENUE, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 839 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JOHN J CORSO, PRES Chief Executive Officer 839 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Licenses

Number Status Type Date End date
1444674-DCA Active Business 2012-09-12 2025-02-28

Permits

Number Date End date Type Address
M042025097A02 2025-04-07 2025-05-01 REPAIR SIDEWALK 3 AVENUE, MANHATTAN, FROM STREET EAST 122 STREET TO STREET EAST 123 STREET
M042025072A00 2025-03-13 2025-04-01 REPAIR SIDEWALK 3 AVENUE, MANHATTAN, FROM STREET EAST 122 STREET TO STREET EAST 123 STREET
M012025064B17 2025-03-05 2025-03-25 INSTALL FENCE 3 AVENUE, MANHATTAN, FROM STREET EAST 122 STREET TO STREET EAST 123 STREET
M022025064D02 2025-03-05 2025-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 122 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025064D01 2025-03-05 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 3 AVENUE, MANHATTAN, FROM STREET EAST 122 STREET TO STREET EAST 123 STREET
M022025064D00 2025-03-05 2025-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED 3 AVENUE, MANHATTAN, FROM STREET EAST 122 STREET TO STREET EAST 123 STREET
M012025064B18 2025-03-05 2025-03-25 INSTALL FENCE EAST 122 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025064D03 2025-03-05 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 122 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
Q012024347A69 2024-12-12 2024-12-20 TREE PITS - PROTECTED 57 AVENUE, QUEENS, FROM STREET HOFFMAN DRIVE TO STREET SEABURY STREET
Q012024312G49 2024-11-07 2024-12-10 TREE PITS - PROTECTED 57 AVENUE, QUEENS, FROM STREET HOFFMAN DRIVE TO STREET SEABURY STREET

History

Start date End date Type Value
2025-02-18 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-02-18 Address 839 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-03-22 Address 839 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2025-02-18 Address 839 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2023-03-22 2025-02-18 Address 839 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-01-03 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-12 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250218002780 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230322001134 2023-03-22 BIENNIAL STATEMENT 2023-02-01
210203060645 2021-02-03 BIENNIAL STATEMENT 2021-02-01
200204060505 2020-02-04 BIENNIAL STATEMENT 2019-02-01
170526002033 2017-05-26 BIENNIAL STATEMENT 2017-02-01
100920000085 2010-09-20 ANNULMENT OF DISSOLUTION 2010-09-20
DP-1862088 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
970219000643 1997-02-19 CERTIFICATE OF INCORPORATION 1997-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-16 No data CASTLE HILL AVENUE, FROM STREET LYON AVENUE TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No fence at this time
2024-11-04 No data QUEENS BOULEVARD, FROM STREET 57 AVENUE TO STREET HOFFMAN DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation No fence erected.
2024-11-04 No data 57 AVENUE, FROM STREET HOFFMAN DRIVE TO STREET SEABURY STREET No data Street Construction Inspections: Post-Audit Department of Transportation No fence erected.
2024-07-20 No data PARSONS BOULEVARD, FROM STREET 89 AVENUE TO STREET 90 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO FENCE WAS INSTALLED
2024-05-15 No data 5 AVENUE, FROM STREET 47 STREET TO STREET 48 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed from the sidewalk.
2024-03-15 No data PARSONS BOULEVARD, FROM STREET 89 AVENUE TO STREET 90 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No construction fence on sidewalk.
2023-09-02 No data ADELPHI STREET, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation The wooden frames have been removed.
2023-07-15 No data ADELPHI STREET, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed construction material/wood frames in the tree pits in front of property #11. CAR #20234560015 issued 6/5/2023. Respondent failed to remove the wood frames from the tree pit. Cited permit used for ID.
2023-06-05 No data ADELPHI STREET, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation PLEASE REMOVE WOOD FRAMES FROM TREE PITS ON THE SIDEWALK
2023-01-05 No data ADELPHI STREET, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555904 RENEWAL INVOICED 2022-11-18 100 Home Improvement Contractor License Renewal Fee
3555903 TRUSTFUNDHIC INVOICED 2022-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257884 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257885 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2908466 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908467 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2486141 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486142 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1977562 TRUSTFUNDHIC INVOICED 2015-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1977563 RENEWAL INVOICED 2015-02-09 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9298037104 2020-04-15 0235 PPP 839 Stewart Avenue, GARDEN CITY, NY, 11530-4863
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 822900
Loan Approval Amount (current) 822900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 448323
Servicing Lender Name First Bank
Servicing Lender Address 2465 Kuser Rd, Ste 101, HAMILTON, NJ, 08690-3310
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-4863
Project Congressional District NY-04
Number of Employees 43
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 448323
Originating Lender Name First Bank
Originating Lender Address HAMILTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 829979.19
Forgiveness Paid Date 2021-03-05
3003758307 2021-01-21 0235 PPS 839 Stewart Ave, Garden City, NY, 11530-4863
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) 822970
Loan Approval Amount (current) 822970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 448323
Servicing Lender Name First Bank
Servicing Lender Address 2465 Kuser Rd, Ste 101, HAMILTON, NJ, 08690-3310
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4863
Project Congressional District NY-04
Number of Employees 43
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 448323
Originating Lender Name First Bank
Originating Lender Address HAMILTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 831019.32
Forgiveness Paid Date 2022-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1583112 Interstate 2025-01-08 6250 2024 1 1 Private(Property)
Legal Name JKT CONSTRUCTION
DBA Name CORCON
Physical Address 839 STEWART AVE, GARDEN CITY, NY, 11530, US
Mailing Address 839 STEWART AVE, GARDEN CITY, NY, 11530, US
Phone (516) 505-2700
Fax (516) 505-2900
E-mail CMOLESKY@CORCON-USA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWL031891
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-23
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 62275MB
License state of the main unit NY
Vehicle Identification Number of the main unit JHHYDM1H9GK002523
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0121001639
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-22
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 62275MB
License state of the main unit NY
Vehicle Identification Number of the main unit JHHYDM1H9GK002523
Decal number of the main unit 32338713
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1106015418
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 62275MB
License state of the main unit NY
Vehicle Identification Number of the main unit JHHYDM1H9GK002523
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-22
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-17
Code of the violation 39360C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Windshield - Damaged or Discolored
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-17
Code of the violation 39330
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Improper battery installation
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Apr 2025

Sources: New York Secretary of State