Search icon

NORTHEAST J. & B. CONSTRUCTION, INC.

Headquarter

Company Details

Name: NORTHEAST J. & B. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2000 (25 years ago)
Entity Number: 2557783
ZIP code: 10594
County: Westchester
Place of Formation: New York
Principal Address: 2396 EVERGREEN ST, YORKTOWN HEIGHTS, NY, United States, 10598
Address: 980 BROADWAY SUITE 235, Unit 235, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JOSEPH W. PARODI, JR. Agent 100-8 CHATEAU LANE, HAWTHORNE, NY, 10532

Chief Executive Officer

Name Role Address
JOSEPH W PARODI Chief Executive Officer 2396 EVERGREEN ST, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
MICHAEL T AMORUSO DOS Process Agent 980 BROADWAY SUITE 235, Unit 235, THORNWOOD, NY, United States, 10594

Links between entities

Type:
Headquarter of
Company Number:
0842308
State:
CONNECTICUT

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 2396 EVERGREEN ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-09-03 Address 2396 EVERGREEN ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address 2396 EVERGREEN ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-09-21 2024-09-03 Address 100-8 CHATEAU LANE, HAWTHORNE, NY, 10532, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240903003092 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230921000951 2023-09-21 BIENNIAL STATEMENT 2022-09-01
200918060021 2020-09-18 BIENNIAL STATEMENT 2020-09-01
141118006647 2014-11-18 BIENNIAL STATEMENT 2014-09-01
121005002120 2012-10-05 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22701.51

Date of last update: 30 Mar 2025

Sources: New York Secretary of State