Name: | JEMKAY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2007 (18 years ago) |
Entity Number: | 3517693 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 939 8TH AVENUE, SUITE 301, NEW YORK, NY, United States, 10019 |
Principal Address: | 939 EIGHTH AVE STE #301, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 939 8TH AVENUE, SUITE 301, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JACOB EISENSTEIN | Chief Executive Officer | 939 8TH AVE #301, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-15 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130513002275 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110516002121 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090506002967 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070515000666 | 2007-05-15 | CERTIFICATE OF INCORPORATION | 2007-05-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9651878401 | 2021-02-17 | 0202 | PPS | 939 8th Ave Apt 301, New York, NY, 10019-4205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8646777302 | 2020-05-01 | 0202 | PPP | 939 8th Ave Apt 301, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State