Search icon

J.M. CARPENTRY, INC.

Company Details

Name: J.M. CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2344959
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 24 ROCKCREST RD, MANHASSET, NY, United States, 11030
Principal Address: JAROSLAW MIELSZKO, 24 ROCKCREST RD, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 516-351-2714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAROSLAW MIELSZKO Chief Executive Officer 24 ROCKCREST RD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
JAROSLAW MIELSZKO DOS Process Agent 24 ROCKCREST RD, MANHASSET, NY, United States, 11030

Licenses

Number Status Type Date End date
0976249-DCA Active Business 2008-10-30 2025-02-28

History

Start date End date Type Value
2011-02-17 2013-02-21 Address JAROSLAAW MIELESZKO, 24 ROCKCREST RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2003-02-10 2013-02-21 Address 24 ROCKCREST RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2003-02-10 2011-02-17 Address MIELESZKO JAROSLAW, 24 ROCK CREST RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2003-02-10 2013-02-21 Address 24 ROCKCREST RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2001-02-13 2003-02-10 Address 25-48 90 STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office)
2001-02-13 2003-02-10 Address 25-48 90TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
1999-02-11 2003-02-10 Address 25-48 90TH ST., EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130221002718 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110217002045 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090126002761 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070213002911 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050307002760 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030210002742 2003-02-10 BIENNIAL STATEMENT 2003-02-01
010213002262 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990211000471 1999-02-11 CERTIFICATE OF INCORPORATION 1999-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540691 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540690 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257572 RENEWAL INVOICED 2020-11-14 100 Home Improvement Contractor License Renewal Fee
3257571 TRUSTFUNDHIC INVOICED 2020-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897562 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897563 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2481233 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481232 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2401258 LICENSEDOC10 INVOICED 2016-08-25 10 License Document Replacement
1879455 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2707817309 2020-04-29 0235 PPP 24 ROCKCREST RD, MANHASSET, NY, 11030
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89289
Loan Approval Amount (current) 89289
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90367.81
Forgiveness Paid Date 2021-07-21
2471298405 2021-02-03 0235 PPS 24 Rockcrest Rd, Manhasset, NY, 11030-3417
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89287.5
Loan Approval Amount (current) 89287.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-3417
Project Congressional District NY-03
Number of Employees 7
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90307.58
Forgiveness Paid Date 2022-03-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State