Search icon

JMK QUALITY CONSTRUCTION, CORP.

Company Details

Name: JMK QUALITY CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373472
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 121A NASSAU AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 340 PARK AVE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 917-647-4392

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SABAJ LAW OFFICES DOS Process Agent 121A NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JACEK KOZIOL Chief Executive Officer 340 PARK AVE, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
1276387-DCA Inactive Business 2008-01-28 2021-02-28

History

Start date End date Type Value
2016-08-05 2020-06-08 Address 121A NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-06-20 2016-08-05 Address 231 NORMAN AVENUE, ROOM 210, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2012-06-20 2016-08-05 Address 231 NORMAN AVENUE, ROOM 210, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2010-06-28 2012-06-20 Address 231 NORMAN AVENUE / ROOM 210, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2010-06-28 2012-06-20 Address 231 NORMAN AVENUE / ROOM 210, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200608060348 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180711006457 2018-07-11 BIENNIAL STATEMENT 2018-06-01
160805006666 2016-08-05 BIENNIAL STATEMENT 2016-06-01
120620006302 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100628002966 2010-06-28 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2974147 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2974146 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2540554 RENEWAL INVOICED 2017-01-26 100 Home Improvement Contractor License Renewal Fee
2540553 TRUSTFUNDHIC INVOICED 2017-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998528 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998529 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
893522 TRUSTFUNDHIC INVOICED 2013-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
939837 RENEWAL INVOICED 2013-06-28 100 Home Improvement Contractor License Renewal Fee
939838 RENEWAL INVOICED 2011-07-07 100 Home Improvement Contractor License Renewal Fee
893523 CNV_MS INVOICED 2009-10-28 25 Miscellaneous Fee

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
10325.00
Total Face Value Of Loan:
10325.00

Paycheck Protection Program

Date Approved:
2020-06-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10325
Current Approval Amount:
10325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10435.99

Date of last update: 28 Mar 2025

Sources: New York Secretary of State