JPR BUILDERS 07 INC.

Name: | JPR BUILDERS 07 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2007 (18 years ago) |
Entity Number: | 3576390 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Established in 2007, JPR Builders 07 Inc. (JPR) is a Certified 8a, Minority, Woman, & Disadvantaged Business Enterprise (MWDBE). We are a Non-Union General Contractor with expertise in Commercial, Industrial, and Residential Interior Renovation. We self-perform rough and finish carpentry, encompassing minor demolition, framing, insulation, drywall, taping/sparkling, molding, painting, tiling, subfloor & wood floor installation on jobs less than 3,000SF in size. For larger projects, we only take one of the scopes. Additionally, we can subcontract for Electrical, Plumbing, Sprinkler, HVAC, and other contracting needs to ensure comprehensive project completion. All our employees hold a minimum OSHA 40-hour certification, emphasizing our commitment to safety. |
Address: | 114-12 Merrick Blvd, Jamaica, NY, United States, 11434 |
Principal Address: | 114-12 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Contact Details
Website http://www.jprbuilders07.com
Phone +1 646-441-8738
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JPR BUILDERS 07 INC. | DOS Process Agent | 114-12 Merrick Blvd, Jamaica, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
PAULINE CHARLES-AJIM | Chief Executive Officer | 114-12 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1296798-DCA | Active | Business | 2008-08-22 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-21 | 2024-02-21 | Address | 114-12 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2020-09-21 | 2024-02-21 | Address | 114-12 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2020-09-21 | 2024-02-21 | Address | 114-12 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2017-07-26 | 2020-09-21 | Address | 118-18 MARSDEN STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221002251 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
220923003668 | 2022-09-23 | BIENNIAL STATEMENT | 2021-10-01 |
200921060058 | 2020-09-21 | BIENNIAL STATEMENT | 2019-10-01 |
170726002023 | 2017-07-26 | BIENNIAL STATEMENT | 2015-10-01 |
071004000537 | 2007-10-04 | CERTIFICATE OF INCORPORATION | 2007-10-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3658504 | DCA-MFAL | INVOICED | 2023-06-20 | 75 | Manual Fee Account Licensing |
3635757 | DCA-SUS | CREDITED | 2023-05-01 | 75 | Suspense Account |
3635756 | PROCESSING | INVOICED | 2023-05-01 | 25 | License Processing Fee |
3596575 | RENEWAL | CREDITED | 2023-02-10 | 100 | Home Improvement Contractor License Renewal Fee |
3254469 | RENEWAL | INVOICED | 2020-11-06 | 100 | Home Improvement Contractor License Renewal Fee |
2979975 | RENEWAL | INVOICED | 2019-02-12 | 100 | Home Improvement Contractor License Renewal Fee |
2760161 | LICENSE REPL | INVOICED | 2018-03-16 | 15 | License Replacement Fee |
2558966 | RENEWAL | INVOICED | 2017-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
1975193 | RENEWAL | INVOICED | 2015-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
896162 | TRUSTFUNDHIC | INVOICED | 2013-08-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State