Search icon

J.I.P. CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J.I.P. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2008 (17 years ago)
Entity Number: 3641592
ZIP code: 11590
County: Nassau
Place of Formation: New York
Activity Description: J.I.P. Construction Corp. is fully equipped to handle all phases of commercial and residential masonry projects, including: Bricks, sidewalks/walkways, blocks, foundations, cement, retaining walls, slate, removals and replacements, patios, curbs, driveways and much more and blacktop.
Address: 33 DAYTON ST, WESTBURY, NY, United States, 11590

Contact Details

Website http://www.jipconstruction.com

Phone +1 516-410-0312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE A PINEDA Chief Executive Officer 33 DAYTON ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
JOSE A PINEDA DOS Process Agent 33 DAYTON ST, WESTBURY, NY, United States, 11590

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-280-6949
Contact Person:
JOSE PINEDA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2436751
Trade Name:
JIP CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
EMPBUNVDNQV5
CAGE Code:
8HGC3
UEI Expiration Date:
2025-10-30

Business Information

Doing Business As:
JIP CONSTRUCTION CORP
Activation Date:
2024-11-01
Initial Registration Date:
2020-02-20

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 33 DAYTON ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-28 2024-02-02 Address 33 DAYTON ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2014-04-28 2024-02-02 Address 33 DAYTON ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-03-24 2014-04-28 Address 33 DAYTON ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202005246 2024-02-02 BIENNIAL STATEMENT 2024-02-02
140428002233 2014-04-28 BIENNIAL STATEMENT 2014-03-01
100324003231 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080307000676 2008-03-07 CERTIFICATE OF INCORPORATION 2008-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
48500.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
23512.00
Total Face Value Of Loan:
23512.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$23,512
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,761.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,512
Rent: $3,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 280-6949
Add Date:
2016-02-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State