Search icon

JAMAICA GATES & IRONWORK CORP.

Company Details

Name: JAMAICA GATES & IRONWORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2006 (18 years ago)
Entity Number: 3424878
ZIP code: 11435
County: New York
Place of Formation: New York
Address: 144 26 97 AVENUE, JAMAICA, NY, United States, 11435
Principal Address: 147-06 97TH AVENUE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 917-251-7124

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMEN RODRIGUEZ Chief Executive Officer 147-26 97TH AVENUE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 26 97 AVENUE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2058184-DCA Active Business 2017-09-13 2025-02-28

History

Start date End date Type Value
2024-04-26 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-16 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171023002032 2017-10-23 BIENNIAL STATEMENT 2016-10-01
061016000732 2006-10-16 CERTIFICATE OF INCORPORATION 2006-10-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613261 RENEWAL INVOICED 2023-03-09 100 Home Improvement Contractor License Renewal Fee
3281287 RENEWAL INVOICED 2021-01-08 100 Home Improvement Contractor License Renewal Fee
2910115 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2910114 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2662688 LICENSE INVOICED 2017-09-06 75 Home Improvement Contractor License Fee
2662690 TRUSTFUNDHIC INVOICED 2017-09-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2662696 FINGERPRINT INVOICED 2017-09-06 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3639048606 2021-03-17 0202 PPS 85-147 97th Avenue, Jamaica, NY, 11416
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14605
Loan Approval Amount (current) 14605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11416
Project Congressional District NY-05
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14669.02
Forgiveness Paid Date 2021-08-31
2122857805 2020-05-22 0202 PPP 85-147 97th Avenue, Jamaica, NY, 11416
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15457
Loan Approval Amount (current) 15457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15629.78
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State