Search icon

JFC PRO-RENOVATIONS INC.

Company Details

Name: JFC PRO-RENOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2007 (18 years ago)
Entity Number: 3463513
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 41-31 51 STREET APT 4G, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 347-724-1397

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-31 51 STREET APT 4G, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
FRANCISCO CALLE Chief Executive Officer 41-31 51 STREET APT 4G, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1273875-DCA Active Business 2007-12-06 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
230105001906 2023-01-05 BIENNIAL STATEMENT 2023-01-01
070117000960 2007-01-17 CERTIFICATE OF INCORPORATION 2007-01-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562755 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3562754 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299390 TRUSTFUNDHIC INVOICED 2021-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299391 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
2947912 TRUSTFUNDHIC INVOICED 2018-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2947913 RENEWAL INVOICED 2018-12-19 100 Home Improvement Contractor License Renewal Fee
2534152 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
1909432 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee
1909431 TRUSTFUNDHIC INVOICED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
845671 TRUSTFUNDHIC INVOICED 2013-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1288738403 2021-02-01 0202 PPS 4131 51st St, Woodside, NY, 11377-4447
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7577
Loan Approval Amount (current) 7577
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 Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-4447
Project Congressional District NY-06
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7650.69
Forgiveness Paid Date 2022-01-25
8852307901 2020-06-19 0202 PPP 41-31 51st Street, Woodside, NY, 11377-0106
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7577
Loan Approval Amount (current) 7577
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 Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0106
Project Congressional District NY-07
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7663.98
Forgiveness Paid Date 2021-08-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State