Search icon

JOHN J. CONTRACTING, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN J. CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2004 (21 years ago)
Entity Number: 3041366
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 140 WEST PULASKI ROAD, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 392 MAPLEWOOD ROAD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D JOYCE Chief Executive Officer 140 WEST PULASKI RD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 WEST PULASKI ROAD, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
201017556
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-18 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-21 2012-06-05 Address 20 MOTOR PARKWAY SUITE D-24, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-04-01 2010-04-21 Address 61 TREEN STREET, HUNTINGTON STATION, NY, 11743, USA (Type of address: Service of Process)
2006-04-12 2014-06-24 Address 165 A WEST PULASKI ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180425006077 2018-04-25 BIENNIAL STATEMENT 2018-04-01
170707006082 2017-07-07 BIENNIAL STATEMENT 2016-04-01
140624002362 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120605000326 2012-06-05 CERTIFICATE OF CHANGE 2012-06-05
100421002590 2010-04-21 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
110672.50
Total Face Value Of Loan:
110672.50
Date:
2009-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-19500.00
Total Face Value Of Loan:
308500.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110672.5
Current Approval Amount:
110672.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111121.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-05-15
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: 29 Mar 2025

Sources: New York Secretary of State