Search icon

J AND R CAMPO CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J AND R CAMPO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2002 (23 years ago)
Entity Number: 2794874
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 109 BAY 37TH ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 917-734-5009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 BAY 37TH ST, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ROASARIO CAMPO Chief Executive Officer 109 BAY 37TH ST, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1132088-DCA Active Business 2003-02-07 2025-02-28

History

Start date End date Type Value
2010-08-09 2012-08-02 Address 109 BAY 37TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2010-08-09 2012-08-02 Address 109 BAY 37TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2010-08-09 2012-08-02 Address 109 BAY 37TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2004-08-23 2010-08-09 Address 109 BAY 37TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2004-08-23 2010-08-09 Address 109 BAY 37TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140715006898 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120802002494 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100809002471 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080729002937 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060728002418 2006-07-28 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546167 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3546166 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285440 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285441 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
2926081 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926082 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2493108 TRUSTFUNDHIC INVOICED 2016-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493109 RENEWAL INVOICED 2016-11-19 100 Home Improvement Contractor License Renewal Fee
1888818 TRUSTFUNDHIC INVOICED 2014-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1888819 RENEWAL INVOICED 2014-11-20 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229903 Office of Administrative Trials and Hearings Issued Calendared 2024-08-22 5000 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
49498.00
Total Face Value Of Loan:
49498.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49498
Current Approval Amount:
49498
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49898.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State