Search icon

JC-DUGGAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JC-DUGGAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1967 (58 years ago)
Entity Number: 215764
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: JC-DUGGAN INC, 320 MASPETH AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 320 MASPETH AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
GERALD CEREGHINO Chief Executive Officer 320 MASPETH AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
GERALD CEREGHINO DOS Process Agent JC-DUGGAN INC, 320 MASPETH AVENUE, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
112154792
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025227B38 2025-08-15 2025-08-29 PLACE CRANE OR SHOVEL ON STREET BELMONT AVENUE, BROOKLYN, FROM STREET ATKINS AVENUE TO STREET BERRIMAN STREET
B022025227B40 2025-08-15 2025-08-29 OCCUPANCY OF SIDEWALK AS STIPULATED BELMONT AVENUE, BROOKLYN, FROM STREET ATKINS AVENUE TO STREET BERRIMAN STREET
B022025227B39 2025-08-15 2025-08-29 OCCUPANCY OF ROADWAY AS STIPULATED BELMONT AVENUE, BROOKLYN, FROM STREET ATKINS AVENUE TO STREET BERRIMAN STREET
M022025224B90 2025-08-12 2025-08-22 CROSSING SIDEWALK EAST 38 STREET, MANHATTAN, FROM STREET F D R DRIVE TO STREET QNS MIDTOWN TUNNEL
M022025224B91 2025-08-12 2025-08-22 OCCUPANCY OF ROADWAY AS STIPULATED EAST 38 STREET, MANHATTAN, FROM STREET F D R DRIVE TO STREET QNS MIDTOWN TUNNEL

History

Start date End date Type Value
2024-10-28 2025-06-28 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2024-10-28 2024-10-28 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2024-09-30 2024-10-28 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2024-08-13 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2024-02-05 2024-08-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240102001893 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230314000345 2023-03-14 BIENNIAL STATEMENT 2021-11-01
191112060523 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171101007234 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151204006064 2015-12-04 BIENNIAL STATEMENT 2015-11-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214087 Office of Administrative Trials and Hearings Issued Settled 2016-09-13 2500 2017-01-05 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
600000.00
Total Face Value Of Loan:
600000.00
Date:
2020-04-29
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:
550000.00
Total Face Value Of Loan:
550000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-17
Type:
Prog Related
Address:
22 BAY STREET, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$550,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$550,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$531,557.91
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $550,000
Jobs Reported:
21
Initial Approval Amount:
$600,000
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$600,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$533,326.99
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $599,995
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 599-5941
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, UNKNOWN
power Units:
7
Drivers:
6
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-05-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NIPPONKOA INSURANCE COMPANY, L
Party Role:
Plaintiff
Party Name:
JC-DUGGAN INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State