Search icon

JIA WEI CONSTRUCTION INC.

Company Details

Name: JIA WEI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Entity Number: 3638767
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 115 BOWERY SUITE 402, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 917-577-8651

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
jian kun wu Agent 115 bowery suite 402, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
JIA WEI CONSTRUCTION INC. DOS Process Agent 115 BOWERY SUITE 402, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JIANKUN WU Chief Executive Officer 115 BOWERY SUITE 402, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1430029-DCA Inactive Business 2012-05-17 2019-02-28

Permits

Number Date End date Type Address
Q022021347A69 2021-12-13 2021-12-31 CROSSING SIDEWALK WETHEROLE STREET, QUEENS, FROM STREET 63 DRIVE TO STREET 64 ROAD

History

Start date End date Type Value
2025-04-09 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-02-19 Address 115 BOWERY SUITE 402, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-02-19 Address 67-01 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2025-02-15 2025-02-19 Address 67-01 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2025-02-15 2025-02-19 Address 67-01 54th ave, MASPETH, NY, 11378, USA (Type of address: Registered Agent)
2025-02-15 2025-02-19 Address 115 BOWERY SUITE 402, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2025-02-15 2025-02-15 Address 67-01 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2025-02-15 2025-02-19 Address 115 BOWERY SUITE 402, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-02-15 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250219003842 2025-02-19 CERTIFICATE OF CHANGE BY ENTITY 2025-02-19
250215000166 2025-02-15 BIENNIAL STATEMENT 2025-02-15
210714001888 2021-07-14 CERTIFICATE OF CHANGE BY ENTITY 2021-07-14
180328006089 2018-03-28 BIENNIAL STATEMENT 2018-03-01
160316006324 2016-03-16 BIENNIAL STATEMENT 2016-03-01
150723006020 2015-07-23 BIENNIAL STATEMENT 2014-03-01
120411002179 2012-04-11 BIENNIAL STATEMENT 2012-03-01
080303000311 2008-03-03 CERTIFICATE OF INCORPORATION 2008-03-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2508059 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2508058 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1895204 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1895205 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee
1146811 TRUSTFUNDHIC INVOICED 2013-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1146812 CNV_TFEE INVOICED 2013-07-10 7.46999979019165 WT and WH - Transaction Fee
1228532 RENEWAL INVOICED 2013-07-10 100 Home Improvement Contractor License Renewal Fee
1146813 FINGERPRINT INVOICED 2012-05-17 75 Fingerprint Fee
1146814 TRUSTFUNDHIC INVOICED 2012-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1146815 LICENSE INVOICED 2012-05-17 75 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228788 Office of Administrative Trials and Hearings Issued Settled - Pending 2024-03-19 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3359727401 2020-05-07 0202 PPP 67-01 54TH AVE, MASPETH, NY, 11378
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29030
Loan Approval Amount (current) 29030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29356.09
Forgiveness Paid Date 2021-06-22
8682788701 2021-04-07 0202 PPS 6701 54th Ave, Maspeth, NY, 11378-1616
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28880
Loan Approval Amount (current) 28880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1616
Project Congressional District NY-06
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29065.31
Forgiveness Paid Date 2021-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State