Search icon

JS MAINTENANCE OF NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JS MAINTENANCE OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1997 (28 years ago)
Entity Number: 2194176
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 18-23 27TH AVENUE, ASTORIA, NY, United States, 11102
Principal Address: 18-23 27TH AVE, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-777-0303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MYRNA SAKATIS Agent 18-23 27TH AVENUE, ASTORIA, NY, 11102

DOS Process Agent

Name Role Address
MYRNA SAKATIS DOS Process Agent 18-23 27TH AVENUE, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
MYRNA SAKATIS Chief Executive Officer 18-23 27TH AVE, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
1467977-DCA Active Business 2013-06-21 2025-02-28
1401632-DCA Inactive Business 2011-07-26 2013-06-30

History

Start date End date Type Value
2022-03-31 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-02 2013-06-07 Address 18-23 27TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1999-11-02 2013-06-06 Address 18-23 27TH AVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1997-10-29 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-29 1999-11-02 Address C/O JOHN SAKATIS, 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130607002060 2013-06-07 AMENDMENT TO BIENNIAL STATEMENT 2011-10-01
130606000296 2013-06-06 CERTIFICATE OF CHANGE 2013-06-06
111104002347 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091001002463 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071018002098 2007-10-18 BIENNIAL STATEMENT 2007-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-11-27 2021-01-19 Quality of Work Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555770 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3555771 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3258978 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3258977 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913780 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2913779 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486337 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486338 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1915876 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1915877 RENEWAL INVOICED 2014-12-16 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
327349.00
Total Face Value Of Loan:
327349.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327349
Current Approval Amount:
327349
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
332326.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State