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)
2010-06-28 2016-08-05 Address 231 NORMAN AVENUE / ROOM 210, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2008-08-19 2010-06-28 Address 231 NORMAN AVE ROOM 210, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2008-08-19 2010-06-28 Address 231 NORMAN AVE ROOM 210, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2008-08-19 2010-06-28 Address 231 NORMAN AVE ROOM 210, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2006-06-08 2008-08-19 Address 121 MESEROLE AVE., RM 103, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

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
080819002737 2008-08-19 BIENNIAL STATEMENT 2008-06-01
060608000698 2006-06-08 CERTIFICATE OF INCORPORATION 2006-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-13 No data ESSEX STREET, FROM STREET GRAND STREET TO STREET HESTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass s/w
2013-03-30 No data MYRTLE AVENUE, FROM STREET CHRISSY COURT TO STREET ELIZABETH STREET No data Street Construction Inspections: Post-Audit Department of Transportation sw
2011-05-07 No data ESSEX STREET, FROM STREET GRAND STREET TO STREET HESTER STREET No data Street Construction Inspections: Active Department of Transportation s/w closed
2010-09-10 No data MYRTLE AVENUE, FROM STREET CHRISSY COURT TO STREET ELIZABETH STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk violation inspection
2010-09-03 No data MYRTLE AVENUE, FROM STREET CHRISSY COURT TO STREET ELIZABETH STREET No data Street Construction Inspections: Active Department of Transportation new sidewalk okay active worksite caution tape around

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9765387910 2020-06-20 0202 PPP 231 NORMAN AVE, RM 210, BROOKLYN, NY, 11222-1559
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10325
Loan Approval Amount (current) 10325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-1559
Project Congressional District NY-07
Number of Employees 3
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10435.99
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State