Search icon

J.L.N. - CONTRACTING, INC.

Headquarter

Company Details

Name: J.L.N. - CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2007 (18 years ago)
Entity Number: 3533364
ZIP code: 33019
County: Suffolk
Place of Formation: New York
Address: 1801 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, United States, 33019
Principal Address: 1801 SOUTH OCEAN DRIV, HOLLYWOOD, FL, United States, 33019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DESMOND Chief Executive Officer 1801 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, United States, 33019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1801 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, United States, 33019

Links between entities

Type:
Headquarter of
Company Number:
F22000002622
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
651309241
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-27 2019-07-29 Address 77-4 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2013-06-27 2019-07-29 Address 77-4 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2009-08-31 2013-06-27 Address 66 LEDGEWOOD DR, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2007-06-20 2013-06-27 Address 66 LEDGEWOOD DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2007-06-20 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220426003041 2022-04-26 BIENNIAL STATEMENT 2021-06-01
190729002047 2019-07-29 BIENNIAL STATEMENT 2019-06-01
130627006175 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110627002306 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090831002142 2009-08-31 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
208697.00
Total Face Value Of Loan:
208697.00
Date:
2021-01-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
139600.00
Total Face Value Of Loan:
139600.00
Date:
2020-05-03
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:
169900.00
Total Face Value Of Loan:
169900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169900
Current Approval Amount:
169900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165860.31
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208697
Current Approval Amount:
208697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210183.61

Date of last update: 28 Mar 2025

Sources: New York Secretary of State