Search icon

JRB CONSTRUCTION, CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JRB CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2003 (22 years ago)
Entity Number: 2958365
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 32 FOURTH STREET, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ROSADO Chief Executive Officer 32 FOURTH STREET, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 FOURTH STREET, VALLEY STREAM, NY, United States, 11581

Links between entities

Type:
Headquarter of
Company Number:
1276454
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
412109142
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-25 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-25 2010-04-22 Address JOHN ROSADO, 79 DART STREET, EAST ROCKAWAY, NY, 11518, 1825, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904061065 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180613002055 2018-06-13 BIENNIAL STATEMENT 2017-09-01
100422000730 2010-04-22 CERTIFICATE OF CHANGE 2010-04-22
030925000587 2003-09-25 CERTIFICATE OF INCORPORATION 2003-09-25

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
63796.00
Total Face Value Of Loan:
63796.00
Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-04
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:
53276.00
Total Face Value Of Loan:
53276.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63796
Current Approval Amount:
63796
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64219.53
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53276
Current Approval Amount:
53276
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53872.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State