Search icon

JIMMY G CONSTRUCTION CORP.

Company Details

Name: JIMMY G CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2006 (19 years ago)
Entity Number: 3332445
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 41-44 CASE STREET, ELMHURST, NY, United States, 11373
Principal Address: 4219 GLEANE STREET, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 917-714-5955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJINDER KAUR Chief Executive Officer 4219 GLEANE STREET, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-44 CASE STREET, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2055008-DCA Active Business 2017-06-26 2025-02-28

Permits

Number Date End date Type Address
B042021069A46 2021-03-10 2021-04-06 REPAIR SIDEWALK BAINBRIDGE STREET, BROOKLYN, FROM STREET PATCHEN AVENUE TO STREET MALCOLM X BOULEVARD

History

Start date End date Type Value
2024-12-30 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220516001455 2022-05-16 BIENNIAL STATEMENT 2022-03-01
170614000088 2017-06-14 ANNULMENT OF DISSOLUTION 2017-06-14
DP-2152377 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060310000822 2006-03-10 CERTIFICATE OF INCORPORATION 2006-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3635057 TRUSTFUNDHIC INVOICED 2023-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3635058 RENEWAL INVOICED 2023-04-28 100 Home Improvement Contractor License Renewal Fee
3294916 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294917 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2988903 TRUSTFUNDHIC INVOICED 2019-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2988904 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2816848 LICENSEDOC0 INVOICED 2018-07-30 0 License Document Replacement, Lost in Mail
2629987 TRUSTFUNDHIC INVOICED 2017-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2629986 LICENSE INVOICED 2017-06-23 100 Home Improvement Contractor License Fee
2629988 FINGERPRINT CREDITED 2017-06-23 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-10-28
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:
2020-05-02
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State