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 (24 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

Links between entities

Type Company Name Company Number State
Headquarter of NORTHEAST J. & B. CONSTRUCTION, INC., CONNECTICUT 0842308 CONNECTICUT

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

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 Address 100-8 CHATEAU LANE, HAWTHORNE, NY, 10532, USA (Type of address: Registered Agent)
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 66 booth st, Unit 235, pleasantville, NY, 10570, USA (Type of address: Service of Process)
2020-09-18 2023-09-21 Address 2396 EVERGREEN ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2004-11-01 2020-09-18 Address 2396 EVERGREEN ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2004-11-01 2023-09-21 Address 2396 EVERGREEN ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2002-08-28 2004-11-01 Address 100-8 CHATEAU LN, HAWTHORNE, NY, 10532, 1741, USA (Type of address: Service of Process)

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
100921002989 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080908002603 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060831002133 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041101002470 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020828002695 2002-08-28 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5574797304 2020-04-30 0202 PPP 2396 EVERGREEN ST, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22701.51
Forgiveness Paid Date 2021-03-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State