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

Links between entities

Type Company Name Company Number State
Headquarter of J.L.N. - CONTRACTING, INC., FLORIDA F22000002622 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.L.N. CONTRACTING, INC. 401(K) PLAN 2022 651309241 2023-10-05 J.L.N. CONTRACTING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6316640199
Plan sponsor’s address 77-4 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing JAMES DESMOND
J.L.N. CONTRACTING, INC. 401(K) PLAN 2021 651309241 2022-07-08 J.L.N. CONTRACTING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6316640199
Plan sponsor’s address 77-4 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing DAVID WOLFSON
J.L.N. CONTRACTING, INC. 401(K) PLAN 2020 651309241 2021-07-30 J.L.N. CONTRACTING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6316640199
Plan sponsor’s address 77-4 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing DAVID WOLFSON
J.L.N. CONTRACTING, INC. 401(K) PLAN 2019 651309241 2020-07-29 J.L.N. CONTRACTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6316640199
Plan sponsor’s address 77-4 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing DAVID WOLFSON
Role Employer/plan sponsor
Date 2020-07-28
Name of individual signing DAVID WOLFSON
J.L.N. CONTRACTING, INC. 401(K) PLAN 2018 651309241 2019-04-22 J.L.N. CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6316640199
Plan sponsor’s address 77-4 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing DAVID WOLFSON
J.L.N. CONTRACTING, INC. 401(K) PLAN 2017 651309241 2018-05-11 J.L.N. CONTRACTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6316640199
Plan sponsor’s address 77-4 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing DAVID WOLFSON
J.L.N. CONTRACTING, INC. 401(K) PLAN 2016 651309241 2017-07-27 J.L.N. CONTRACTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6316640199
Plan sponsor’s address 77-4 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing DAVID WOLFSON
Role Employer/plan sponsor
Date 2017-07-27
Name of individual signing DAVID WOLFSON
J.L.N. CONTRACTING, INC. 401(K) PLAN 2015 651309241 2016-05-05 J.L.N. CONTRACTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6316640199
Plan sponsor’s address 77-4 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2016-05-05
Name of individual signing DAVID WOLFSON
J.L.N. CONTRACTING, INC. 401(K) PLAN 2014 651309241 2015-10-02 J.L.N. CONTRACTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6316640199
Plan sponsor’s address 77-4 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing DAWN SIEGEL
J.L.N. CONTRACTING, INC. 401(K) PLAN 2013 651309241 2014-03-05 J.L.N. CONTRACTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6316640199
Plan sponsor’s address 77-4 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722

Signature of

Role Plan administrator
Date 2014-03-05
Name of individual signing DAWN SIEGEL

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

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
070620000001 2007-06-20 CERTIFICATE OF INCORPORATION 2007-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7071437701 2020-05-01 0235 PPP 77 Windsor Pl 4, Central Islip, NY, 11722
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169900
Loan Approval Amount (current) 169900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165860.31
Forgiveness Paid Date 2021-08-12
6258558508 2021-03-03 0235 PPS 77 Windsor Pl, Central Islip, NY, 11722-3332
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208697
Loan Approval Amount (current) 208697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-3332
Project Congressional District NY-02
Number of Employees 15
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210183.61
Forgiveness Paid Date 2021-11-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State