Search icon

JIMMY CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIMMY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2002 (23 years ago)
Entity Number: 2835927
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 105-43 FARMERS BLVD, ST ALBANS, NY, United States, 11412

Contact Details

Phone +1 718-264-7309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CARLOS J. ASITIMBAY Agent 39-06 103 STREET, 2ND FLOOR, CORONA, NY, 11368

DOS Process Agent

Name Role Address
CARLOS J ASITIMBAY DOS Process Agent 105-43 FARMERS BLVD, ST ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
CARLOS J ASITIMBAY Chief Executive Officer 105-43 FARMERS BLVD, ST ALBANS, NY, United States, 11412

Licenses

Number Status Type Date End date
1230319-DCA Active Business 2006-06-13 2025-02-28

Permits

Number Date End date Type Address
Q042025154A16 2025-06-03 2025-06-24 REPAIR SIDEWALK UNION TURNPIKE, QUEENS, FROM STREET 271 STREET TO STREET LANGDALE STREET
Q042025126B75 2025-05-06 2025-06-03 REPAIR SIDEWALK 26 STREET, QUEENS, FROM STREET 20 AVENUE TO STREET 21 AVENUE
Q042025072A70 2025-03-13 2025-04-10 REPAIR SIDEWALK 104 STREET, QUEENS, FROM STREET 103 AVENUE TO STREET LIBERTY AVENUE
Q012025072B92 2025-03-13 2025-04-10 RESET, REPAIR OR REPLACE CURB 104 STREET, QUEENS, FROM STREET 103 AVENUE TO STREET LIBERTY AVENUE
Q042025057A07 2025-02-26 2025-02-28 REPAIR SIDEWALK 109 AVENUE, QUEENS, FROM STREET 164 STREET TO STREET GUY R BREWER BOULEVARD

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 105-43 FARMERS BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-09 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241111001637 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221130001349 2022-11-30 BIENNIAL STATEMENT 2022-11-01
170111006346 2017-01-11 BIENNIAL STATEMENT 2016-11-01
121203006444 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101217000106 2010-12-17 ERRONEOUS ENTRY 2010-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560871 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3560870 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262345 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262426 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
2963732 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2963731 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497259 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497258 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1871953 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
1871952 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216351 Office of Administrative Trials and Hearings Issued Settled 2018-10-11 250 2018-10-22 Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form
TWC-208801 Office of Administrative Trials and Hearings Issued Settled 2013-12-10 250 2014-01-07 Failure to comply with a Commission Directive

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
17977.00
Total Face Value Of Loan:
17977.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
17977.00
Total Face Value Of Loan:
17977.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17977
Current Approval Amount:
17977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18204.54
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17977
Current Approval Amount:
17977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18128.7

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-08-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State