Search icon

JP CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JP CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 2004 (21 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3058363
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 145 72ND STREET #E12, BROOKLYN, NY, United States, 11209
Address: 145 72ND STREET, #E12, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 72ND STREET, #E12, BROOKLYN, NY, United States, 11209

Agent

Name Role Address
JOEL PRETZ Agent 145 72ND STREET #E12, BROOKLYN, NY, 11209

Chief Executive Officer

Name Role Address
JOEL PRITZ Chief Executive Officer 145 72ND #E12, BROOKLYN, NY, United States, 11209

Unique Entity ID

CAGE Code:
6CK42
UEI Expiration Date:
2015-03-18

Business Information

Activation Date:
2014-03-18
Initial Registration Date:
2011-04-08

Commercial and government entity program

CAGE number:
6CK42
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-12
CAGE Expiration:
2020-11-16

Contact Information

POC:
JAMES C. PUSATERI

Filings

Filing Number Date Filed Type Effective Date
DP-2137461 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
060511003507 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040526000152 2004-05-26 CERTIFICATE OF INCORPORATION 2004-05-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
85942 PL VIO INVOICED 2008-01-10 33500 PL - Padlock Violation

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P13PQP0019
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11864.00
Base And Exercised Options Value:
11864.00
Base And All Options Value:
11864.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-05-13
Description:
IGF::OT::IGF RENOVATIONS FOR THE USCIS FIELD OFFICE, KEATING FB&USCH, ROCHESTER, NY.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P12PQP0043
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3840.00
Base And Exercised Options Value:
3840.00
Base And All Options Value:
3840.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-09-17
Description:
REMOVE 320 EXISTING VERTICAL VANES, AND REPLACE WITH 320 NEW VERTICAL VANES AT 112" INTO EXISTING TRACK SYSTEM.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P12PQC0030
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3750.00
Base And Exercised Options Value:
3750.00
Base And All Options Value:
3750.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-06-05
Description:
OTHER FUNCTIONS. VINYL WALLCOVERING FOR RENOVATIONS, JUDGE WARREN, KEATING FB&USCH, ROCHESTER, NY.
Naics Code:
444120: PAINT AND WALLPAPER STORES
Product Or Service Code:
5640: WALLBOARD, BUILDING PAPER, AND THERMAL INSULATION MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
34292.00
Total Face Value Of Loan:
34292.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
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:
13400.00
Total Face Value Of Loan:
13400.00
Date:
2020-05-06
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:
150000.00
Date:
2020-05-03
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:
33324.00
Total Face Value Of Loan:
33324.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-11
Type:
Planned
Address:
1622 8TH STREET, NIAGARA FALLS, NY, 14305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-07-06
Type:
Complaint
Address:
7091 LAKESHORE DRIVE, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$33,324
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,324
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,663.63
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $33,324
Jobs Reported:
4
Initial Approval Amount:
$34,293.97
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,293.97
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,583.56
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $34,293.97
Jobs Reported:
4
Initial Approval Amount:
$34,292
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,292
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,517.76
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $34,292

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-09-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-10-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
3
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