Search icon

J & K MASONERY CORP.

Company Details

Name: J & K MASONERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2002 (23 years ago)
Entity Number: 2723885
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 67 HORSEBLOCK RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIR MEJIA Chief Executive Officer 67 HORSEBLOCK RD, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
MARTIR MEJIA DOS Process Agent 67 HORSEBLOCK RD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 67 HORSEBLOCK RD, CENTEREACH, NY, 11720, 4340, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 67 HORSEBLOCK RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2006-03-08 2025-03-12 Address 67 HORSEBLOCK RD, CENTEREACH, NY, 11720, 4340, USA (Type of address: Service of Process)
2006-03-08 2025-03-12 Address 67 HORSEBLOCK RD, CENTEREACH, NY, 11720, 4340, USA (Type of address: Chief Executive Officer)
2004-02-05 2006-03-08 Address 52 DEER LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312004910 2025-03-12 BIENNIAL STATEMENT 2025-03-12
120425002581 2012-04-25 BIENNIAL STATEMENT 2012-01-01
100308002661 2010-03-08 BIENNIAL STATEMENT 2010-01-01
080111002294 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060308002854 2006-03-08 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
10031.00
Total Face Value Of Loan:
10031.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State