Search icon

J-CON, INC.

Company Details

Name: J-CON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1998 (27 years ago)
Entity Number: 2223536
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 11 CLAUDET WAY, EASTCHESTER, NY, United States, 10709

Contact Details

Phone +1 914-490-1993

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK YORIZZO Chief Executive Officer 11 CLAUDET WAY, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 CLAUDET WAY, EASTCHESTER, NY, United States, 10709

Licenses

Number Status Type Date End date
1218330-DCA Inactive Business 2006-01-30 2023-02-28

History

Start date End date Type Value
2002-02-05 2019-04-17 Address 85 MAPLE STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2002-02-05 2019-04-17 Address 85 MAPLE STREET, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2000-02-07 2002-02-05 Address 470 HALSTEAD AVE, APT 6J, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2000-02-07 2002-02-05 Address 470 HALSTEAD AVE, APT 6J, HARISON, NY, 10528, USA (Type of address: Principal Executive Office)
1998-01-30 2019-04-17 Address 75 N. CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190417002026 2019-04-17 BIENNIAL STATEMENT 2018-01-01
020205002662 2002-02-05 BIENNIAL STATEMENT 2002-01-01
000207002563 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980130000466 1998-01-30 CERTIFICATE OF INCORPORATION 1998-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3306788 TRUSTFUNDHIC INVOICED 2021-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306789 RENEWAL INVOICED 2021-03-07 100 Home Improvement Contractor License Renewal Fee
2979872 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2979871 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488259 TRUSTFUNDHIC INVOICED 2016-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488260 RENEWAL INVOICED 2016-11-11 100 Home Improvement Contractor License Renewal Fee
2227072 LICENSEDOC10 INVOICED 2015-12-03 10 License Document Replacement
1861870 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861871 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee
757352 TRUSTFUNDHIC INVOICED 2013-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6559.84

Court Cases

Court Case Summary

Filing Date:
2017-05-31
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF NORTHEAST CARPENTE
Party Role:
Plaintiff
Party Name:
J-CON, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State