Search icon

J.K. CONSTRUCTION NEW YORK INC.

Company Details

Name: J.K. CONSTRUCTION NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1999 (26 years ago)
Entity Number: 2379974
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 305 Mineola Boulevard, Mineola, NY, United States, 11501

Contact Details

Phone +1 718-479-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHINDER SINGH Chief Executive Officer 305 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 Mineola Boulevard, Mineola, NY, United States, 11501

Licenses

Number Status Type Date End date
1092765-DCA Active Business 2004-10-01 2025-02-28

Permits

Number Date End date Type Address
Q042025076A85 2025-03-17 2025-04-12 REPAIR SIDEWALK UNION STREET, QUEENS, FROM STREET FRANKLIN AVENUE TO STREET SANFORD AVENUE
Q022025070A59 2025-03-11 2025-04-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 31 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET 37 AVENUE
Q022025070A58 2025-03-11 2025-04-25 OCCUPANCY OF SIDEWALK AS STIPULATED 31 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET 37 AVENUE
Q012024348A68 2024-12-13 2024-12-30 RESET, REPAIR OR REPLACE CURB-PROTECTED HILLSIDE AVENUE, QUEENS, FROM STREET 179 PLACE TO STREET 180 STREET
Q012024348A69 2024-12-13 2024-12-30 PAVE STREET-W/ ENGINEERING & INSP FEE-P HILLSIDE AVENUE, QUEENS, FROM STREET 179 PLACE TO STREET 180 STREET
Q022024346A15 2024-12-11 2024-12-30 OCCUPANCY OF SIDEWALK AS STIPULATED HILLSIDE AVENUE, QUEENS, FROM STREET 179 PLACE TO STREET 180 STREET
Q022024346A14 2024-12-11 2024-12-30 TEMPORARY PEDESTRIAN WALK HILLSIDE AVENUE, QUEENS, FROM STREET 179 PLACE TO STREET 180 STREET
Q022024346A13 2024-12-11 2024-12-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 179 PLACE, QUEENS, FROM STREET 90 AVENUE TO STREET HILLSIDE AVENUE
Q022024346A12 2024-12-11 2024-12-30 OCCUPANCY OF SIDEWALK AS STIPULATED 179 PLACE, QUEENS, FROM STREET 90 AVENUE TO STREET HILLSIDE AVENUE
Q022024346A11 2024-12-11 2024-12-30 TEMPORARY PEDESTRIAN WALK 179 PLACE, QUEENS, FROM STREET 90 AVENUE TO STREET HILLSIDE AVENUE

History

Start date End date Type Value
2024-03-28 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-28 2024-03-28 Address 305 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 221-33 DAVENPORT AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2021-07-12 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-13 2024-03-28 Address 221-33 DAVENPORT AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2003-05-12 2024-03-28 Address 221-33 DAVENPORT AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2003-05-12 2009-05-13 Address 221-33 DAVENPORT AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2001-07-17 2003-05-12 Address 221-33 DAVENPORT AVE, QUEEN VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2001-07-17 2003-05-12 Address 221-33 DAVENPORT AVE, QUEEN VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
1999-05-19 2003-05-12 Address 142-09 84TH DRIVE, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328003737 2024-03-28 BIENNIAL STATEMENT 2024-03-28
170908006098 2017-09-08 BIENNIAL STATEMENT 2017-05-01
150513006327 2015-05-13 BIENNIAL STATEMENT 2015-05-01
131220002159 2013-12-20 BIENNIAL STATEMENT 2013-05-01
110603003274 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090513002382 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070604002726 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050720002380 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030512002270 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010717002438 2001-07-17 BIENNIAL STATEMENT 2001-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-02 No data 2 AVENUE, FROM STREET EAST 3 STREET TO STREET EAST 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced in full.
2024-12-30 No data HILLSIDE AVENUE, FROM STREET 179 PLACE TO STREET 180 STREET No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2024-12-30 No data 179 PLACE, FROM STREET 90 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2024-12-14 No data JAMAICA AVENUE, FROM STREET 222 STREET TO STREET 224 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New BPP on roadway.
2024-12-11 No data HILLSIDE AVENUE, FROM STREET 179 PLACE TO STREET 180 STREET No data Street Construction Inspections: Active Department of Transportation Work not started.
2024-12-11 No data 179 PLACE, FROM STREET 90 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started.
2024-09-29 No data JAMAICA AVENUE, FROM STREET 222 STREET TO STREET 224 STREET No data Street Construction Inspections: Active Department of Transportation Occ of r/w. Respondent in-compliance.
2024-09-23 No data JAMAICA AVENUE, FROM STREET 222 STREET TO STREET 224 STREET No data Street Construction Inspections: Active Department of Transportation Barriers on site
2024-09-12 No data JAMAICA AVENUE, FROM STREET 222 STREET TO STREET 224 STREET No data Street Construction Inspections: Active Department of Transportation No BPP paving roadway work started at this time of inspection.
2024-09-07 No data JAMAICA AVENUE, FROM STREET 222 STREET TO STREET 224 STREET No data Street Construction Inspections: Post-Audit Department of Transportation found sidewalk repaired and new curb.

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-14 2017-08-29 Non-Delivery of Service No 0.00 Consumer Took Action
2017-07-06 2017-09-08 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604331 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3604332 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3600079 LL VIO INVOICED 2023-02-17 3750 LL - License Violation
3446769 LL VIO CREDITED 2022-05-12 8000 LL - License Violation
3329321 TRUSTFUNDHIC INVOICED 2021-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3329322 RENEWAL INVOICED 2021-05-11 100 Home Improvement Contractor License Renewal Fee
2980360 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974888 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2501948 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501949 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-22 Hearing Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2022-02-22 Hearing Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2022-02-22 Hearing Decision NO OR IMPROPER DESCRIPTION OF WORK 1 No data 1 No data
2022-02-22 Hearing Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2022-02-22 Hearing Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2022-02-22 Hearing Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2022-02-22 Hearing Decision DELIBERATE DISREGARD OF LOCAL LAWS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1619838807 2021-04-10 0235 PPS 305 Mineola Bld, Mineola, NY, 11501
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20458
Loan Approval Amount (current) 20458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501
Project Congressional District NY-03
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1543278002 2020-06-22 0235 PPP 305 Mineola Bld, Mineola, NY, 11501
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20532
Loan Approval Amount (current) 20532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20757.28
Forgiveness Paid Date 2021-07-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State