Search icon

JCT INDUSTRIES INC.

Company Details

Name: JCT INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2002 (23 years ago)
Entity Number: 2783516
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 27 FOSTER BLVD, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A CANNETTI Chief Executive Officer 27 FOSTER BLVD, NORTH BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 FOSTER BLVD, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
2002-06-27 2006-06-01 Address JOHN A. CANNETTI, 18 CADMAN AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121010002156 2012-10-10 BIENNIAL STATEMENT 2012-06-01
100628002562 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080619002127 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060601002607 2006-06-01 BIENNIAL STATEMENT 2006-06-01
020627000205 2002-06-27 CERTIFICATE OF INCORPORATION 2002-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1982567306 2020-04-29 0235 PPP 507 GWYNN STREET, BABYLON, NY, 11702
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59100
Loan Approval Amount (current) 59100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59525.19
Forgiveness Paid Date 2021-01-25
8473308407 2021-02-13 0235 PPS 507 Gwynn St, Babylon, NY, 11702-1105
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117370
Loan Approval Amount (current) 117370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-1105
Project Congressional District NY-02
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118051.4
Forgiveness Paid Date 2021-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0306203 Employee Retirement Income Security Act (ERISA) 2003-12-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2003-12-09
Termination Date 2004-02-11
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name JCT INDUSTRIES INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State