Search icon

JKN CONSTRUCTION CORP.

Headquarter

Company Details

Name: JKN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1997 (28 years ago)
Entity Number: 2128698
ZIP code: 10501
County: Westchester
Place of Formation: New York
Address: 11 BEDELL ROAD, AMAWALK, NY, United States, 10501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID FIGARI Chief Executive Officer 11 BEDELL ROAD, AMAWALK, NY, United States, 10501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BEDELL ROAD, AMAWALK, NY, United States, 10501

Links between entities

Type:
Headquarter of
Company Number:
1206001
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0611106
State:
CONNECTICUT

History

Start date End date Type Value
1997-04-01 1999-06-30 Address 86 DRAKE AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170418006125 2017-04-18 BIENNIAL STATEMENT 2017-04-01
150423006098 2015-04-23 BIENNIAL STATEMENT 2015-04-01
130409006863 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110519002925 2011-05-19 BIENNIAL STATEMENT 2011-04-01
090414002312 2009-04-14 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
-0.50
Total Face Value Of Loan:
16552.50

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16552.5
Current Approval Amount:
16552.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16768.79

Date of last update: 31 Mar 2025

Sources: New York Secretary of State