Search icon

JIMMY CONSTRUCTION, INC.

Company Details

Name: JIMMY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2002 (22 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
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
Q012025057A25 2025-02-26 2025-02-28 RESET, REPAIR OR REPLACE CURB 109 AVENUE, QUEENS, FROM STREET 164 STREET TO STREET GUY R BREWER BOULEVARD
Q042025057A07 2025-02-26 2025-02-28 REPAIR SIDEWALK 109 AVENUE, QUEENS, FROM STREET 164 STREET TO STREET GUY R BREWER BOULEVARD
Q012025050C56 2025-02-19 2025-03-22 RESET, REPAIR OR REPLACE CURB 37 AVENUE, QUEENS, FROM STREET 101 STREET TO STREET 102 STREET
Q042025050A13 2025-02-19 2025-03-22 REPAIR SIDEWALK 37 AVENUE, QUEENS, FROM STREET 101 STREET TO STREET 102 STREET
Q042025010A03 2025-01-10 2025-01-31 REPAIR SIDEWALK 161 AVENUE, QUEENS, FROM STREET 96 STREET TO STREET 97 STREET
Q042024354A01 2024-12-19 2024-12-31 REPAIR SIDEWALK 211 STREET, QUEENS, FROM STREET 99 AVENUE TO STREET 104 AVENUE
Q042024332A08 2024-11-27 2024-12-15 REPAIR SIDEWALK ASCAN AVENUE, QUEENS, FROM STREET LOUBET STREET TO STREET MANSE STREET
Q042024320A07 2024-11-15 2024-11-30 REPAIR SIDEWALK 58 ROAD, QUEENS, FROM STREET FLUSHING AVENUE TO STREET GRAND AVENUE

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
2008-10-31 2024-11-11 Address 105-43 FARMERS BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2008-10-31 2024-11-11 Address 105-43 FARMERS BLVD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)
2006-11-09 2008-10-31 Address 105-43 FARMER BLVD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)
2006-11-09 2008-10-31 Address 105-43 FARMER BLVD, ST ALBANS, NY, 11412, USA (Type of address: Principal Executive Office)
2006-11-09 2008-10-31 Address 105-43 FARMER BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)

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
DP-1911912 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
081031002695 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061109002094 2006-11-09 BIENNIAL STATEMENT 2006-11-01
021119000190 2002-11-19 CERTIFICATE OF INCORPORATION 2002-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-07 No data 109 AVENUE, FROM STREET 164 STREET TO STREET GUY R BREWER BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb restored at corner property of 108-57 Guy R Brewer Blvd
2025-02-08 No data ATLANTIC AVENUE, FROM STREET UTICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the SE4 corner are non ADA compliant. Measured in prism on 6/22/23.
2025-01-11 No data 67 AVENUE, FROM STREET 183 STREET TO STREET 184 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance.
2025-01-03 No data 166 STREET, FROM STREET 120 AVENUE TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb restored in front of 119-33 166th Street.
2024-12-18 No data RICHMOND STREET, FROM STREET ETNA STREET TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Swk flags sealed and in compliance
2024-11-23 No data PARK LANE SOUTH, FROM STREET 112 STREET TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Post-Audit Department of Transportation Multiple portions of concrete restored along steel faced curb at location.
2024-11-15 No data EAST 8 ROAD, FROM STREET 101 STREET TO STREET 102 STREET No data Street Construction Inspections: Post-Audit Department of Transportation CURB RESET @ 113 EAST 6 ROAD
2024-11-09 No data 153 STREET, FROM STREET 119 ROAD TO STREET 120 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced and sealed.
2024-10-20 No data 204 STREET, FROM STREET 113 AVENUE TO STREET MURDOCK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Several sidewalk flags replaced and sealed.
2024-10-15 No data WEST 10 ROAD, FROM STREET POWER ROAD TO STREET SHAD CREEK ROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb was reset

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6634227403 2020-05-15 0202 PPP 105-43 Farmers Boulevard, St Albans, NY, 11412
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17977
Loan Approval Amount (current) 17977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Albans, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18204.54
Forgiveness Paid Date 2021-08-23
3119068401 2021-02-04 0202 PPS 10543 Farmers Blvd, Saint Albans, NY, 11412-1042
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17977
Loan Approval Amount (current) 17977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-1042
Project Congressional District NY-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18128.7
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1682264 Intrastate Non-Hazmat 2007-08-29 - - 1 1 Private(Property)
Legal Name JIMMY CONSTRUCTION INC
DBA Name -
Physical Address 105-43 FARMERS BLVD, ST ALBANS, NY, 11412, US
Mailing Address 105-43 FARMERS BLVD, ST ALBANS, NY, 11412, US
Phone (718) 264-7309
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State