Search icon

JPR BUILDERS 07 INC.

Company Details

Name: JPR BUILDERS 07 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2007 (17 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

Phone +1 646-441-8738

Website http://www.jprbuilders07.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KNKCUDZMPVF1 2024-01-31 11412 MERRICK BLVD, JAMAICA, NY, 11434, 1335, USA 114-12 MERRICK BLVD, JAMAICA, NY, 11434, 1335, USA

Business Information

URL www.jprbuilders07.com
Division Name JPR BUILDERS 07 INC.
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-02-02
Initial Registration Date 2017-06-24
Entity Start Date 2007-10-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236220, 238130, 238310, 238320, 238350
Product and Service Codes N056, Y1AA, Y1AB, Y1AZ, Y1CA, Y1FA, Y1FZ, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAULINE CHARLES-AJIM
Role MRS.
Address 114-12 MERRICK BLVD, JAMAICA, NY, 11434, USA
Government Business
Title PRIMARY POC
Name PAULINE CHARLES-AJIM
Role MRS.
Address 114-12 MERRICK BLVD, JAMAICA, NY, 11434, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JPR BUILDERS 07 INC. DOS Process Agent 114-12 Merrick Blvd, Jamaica, NY, United States, 11434

Chief Executive Officer

Name Role Address
PAULINE CHARLES-AJIM Chief Executive Officer 114-12 MERRICK BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1296798-DCA Active Business 2008-08-22 2025-02-28

History

Start date End date Type Value
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: Chief Executive Officer)
2020-09-21 2024-02-21 Address 114-12 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2017-07-26 2020-09-21 Address 118-18 MARSDEN STREET, 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: Service of Process)
2007-10-04 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-04 2017-07-26 Address 135-16 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

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

Fine And Fees

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

Date of last update: 03 Feb 2025

Sources: New York Secretary of State