Search icon

K & J CONTRACTING CORP.

Company Details

Name: K & J CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2001 (23 years ago)
Entity Number: 2706153
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 416 FERRIS ROAD, SEAFORD, NY, United States, 11783
Principal Address: 416 FERRIS RD, SEAFORD, NY, United States, 11783

Contact Details

Phone +1 516-735-8032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON NIGRO Chief Executive Officer 416 FERRIS RD, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
JASON NIGRO DOS Process Agent 416 FERRIS ROAD, SEAFORD, NY, United States, 11783

Licenses

Number Status Type Date End date
2101220-DCA Active Business 2021-08-30 2025-02-28
1448562-DCA Inactive Business 2012-10-18 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
071204002330 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060118002859 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031208002327 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011206000611 2001-12-06 CERTIFICATE OF INCORPORATION 2001-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581367 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3581366 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3334890 LICENSE INVOICED 2021-06-02 100 Home Improvement Contractor License Fee
3334891 TRUSTFUNDHIC INVOICED 2021-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3334893 FINGERPRINT INVOICED 2021-06-02 75 Fingerprint Fee
3334892 EXAMHIC INVOICED 2021-06-02 50 Home Improvement Contractor Exam Fee
1158196 TRUSTFUNDHIC INVOICED 2013-08-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1158197 CNV_TFEE INVOICED 2013-08-21 7.46999979019165 WT and WH - Transaction Fee
1230777 RENEWAL INVOICED 2013-08-21 100 Home Improvement Contractor License Renewal Fee
1158198 FINGERPRINT INVOICED 2012-10-18 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1184417705 2020-05-01 0235 PPP 416 FERRIS RD, SEAFORD, NY, 11783
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76920
Loan Approval Amount (current) 76920
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 SEAFORD, NASSAU, NY, 11783-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77872.74
Forgiveness Paid Date 2021-08-02
4232178504 2021-02-25 0235 PPS 416 Ferris Rd, Seaford, NY, 11783-1001
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
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 Seaford, NASSAU, NY, 11783-1001
Project Congressional District NY-03
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56994.19
Forgiveness Paid Date 2022-06-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State