Search icon

JENNICA MECHANICAL SERVICES, INC.

Company Details

Name: JENNICA MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1998 (26 years ago)
Entity Number: 2304494
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 11 Ramble Lane, Levittown NY 11756, Levittown, NY, United States, 11756
Principal Address: 11 RAMBLE LN, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 516-768-4628

Phone +1 516-763-4620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J GREENE Chief Executive Officer 11 RAMBLE LN, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 Ramble Lane, Levittown NY 11756, Levittown, NY, United States, 11756

Licenses

Number Status Type Date End date
2098183-DCA Active Business 2021-03-25 2025-02-28
2077192-DCA Inactive Business 2018-08-17 2019-02-28
1273744-DCA Inactive Business 2007-12-05 2009-06-30

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 11 RAMBLE LN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2000-11-13 2024-04-29 Address 11 RAMBLE LN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1998-10-07 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-07 2024-04-29 Address 11 RAMBLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429001361 2024-04-29 BIENNIAL STATEMENT 2024-04-29
121031002276 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101202002407 2010-12-02 BIENNIAL STATEMENT 2010-10-01
080926003071 2008-09-26 BIENNIAL STATEMENT 2008-10-01
041203002226 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021003002263 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001113002217 2000-11-13 BIENNIAL STATEMENT 2000-10-01
981007000232 1998-10-07 CERTIFICATE OF INCORPORATION 1998-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629481 RENEWAL INVOICED 2023-04-14 100 Home Improvement Contractor License Renewal Fee
3629480 TRUSTFUNDHIC INVOICED 2023-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306223 FINGERPRINT INVOICED 2021-03-04 75 Fingerprint Fee
3306246 LICENSE INVOICED 2021-03-04 100 Home Improvement Contractor License Fee
3306224 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306225 EXAMHIC INVOICED 2021-03-04 50 Home Improvement Contractor Exam Fee
2999947 PROCESSING INVOICED 2019-03-07 25 License Processing Fee
2999950 DCA-SUS CREDITED 2019-03-07 75 Suspense Account
2974672 RENEWAL CREDITED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2974671 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313002990 0216000 2010-06-10 886 WESTCHESTER AVE., BRONX, NY, 10459
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-06-18
Emphasis S: ELECTRICAL
Case Closed 2010-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2010-07-09
Abatement Due Date 2010-07-14
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-07-09
Abatement Due Date 2010-07-14
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7150747709 2020-05-01 0235 PPP 11 Ramble lane, Levittown, NY, 11756
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52100
Loan Approval Amount (current) 52100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52868.47
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State