Search icon

J. SQUARED CONSTRUCTION, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J. SQUARED CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2006 (19 years ago)
Entity Number: 3402562
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: 277 WOLF HILL ROAD, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J SAIA JR Chief Executive Officer 277 WOLF HILL ROAD, VOORHEESVILLE, NY, United States, 12186

DOS Process Agent

Name Role Address
J SQUARED CONSTRUCTION CORP. DOS Process Agent 277 WOLF HILL ROAD, VOORHEESVILLE, NY, United States, 12186

Form 5500 Series

Employer Identification Number (EIN):
205408711
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 277 WOLF HILL ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
2016-08-02 2024-08-06 Address 277 WOLF HILL ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
2012-08-16 2016-08-02 Address 277 WOLF HILL ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
2012-08-16 2024-08-06 Address 277 WOLF HILL ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
2008-08-19 2012-08-16 Address 277 WOLF HILL ROAD, WOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806000077 2024-08-06 BIENNIAL STATEMENT 2024-08-06
221202002423 2022-12-02 BIENNIAL STATEMENT 2022-08-01
200803060142 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006148 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006067 2016-08-02 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
98170.00
Total Face Value Of Loan:
98170.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98170
Current Approval Amount:
98170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99213.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State