Search icon

JTC PAINTING & DECORATING CORP.

Headquarter

Company Details

Name: JTC PAINTING & DECORATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2004 (21 years ago)
Entity Number: 3058706
ZIP code: 10303
County: New York
Place of Formation: New York
Address: 91 Wright Avenue, STATEN ISLAND, NY, United States, 10303
Address: 91 Wright Avenue, STATEN ISLAND, FL, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CARUSO Chief Executive Officer 91 WRIGHT AVENUE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 Wright Avenue, STATEN ISLAND, FL, United States, 10303

Links between entities

Type:
Headquarter of
Company Number:
F10000005231
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
352232005
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022022143C55 2022-05-23 2022-06-24 CROSSING SIDEWALK BROADWAY, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022022143C56 2022-05-23 2022-06-24 OCCUPANCY OF ROADWAY AS STIPULATED BROADWAY, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022022143C57 2022-05-23 2022-06-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022022117C74 2022-04-27 2022-05-25 CROSSING SIDEWALK BROADWAY, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022022117C75 2022-04-27 2022-05-25 OCCUPANCY OF ROADWAY AS STIPULATED BROADWAY, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET

History

Start date End date Type Value
2025-04-18 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-07 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207004018 2025-02-07 BIENNIAL STATEMENT 2025-02-07
221118000710 2022-11-18 BIENNIAL STATEMENT 2022-05-01
190122060710 2019-01-22 BIENNIAL STATEMENT 2018-05-01
140801006473 2014-08-01 BIENNIAL STATEMENT 2014-05-01
120801002252 2012-08-01 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
1474922.00
Total Face Value Of Loan:
1474922.00
Date:
2020-04-13
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:
1058257.00
Total Face Value Of Loan:
1058258.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1474922
Current Approval Amount:
1474922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1482993.1
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1058257
Current Approval Amount:
1058258
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1069781.25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State