Search icon

J.A.N. GENERAL CONTRACTORS INC.

Company Details

Name: J.A.N. GENERAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2010 (15 years ago)
Entity Number: 3940067
ZIP code: 11416
County: Queens
Place of Formation: New York
Activity Description: We are a general contractor construction business and we do all types of masonry exterior restoration including concrete, waterproofing, stucco, pavers, stones, sidewalks concrete, concrete ramps, CMU work, rough framings, excavations, foundations, footings, brick work, grinding pointing, power wash, sidewalk curb work.
Address: 95-32 105TH STREET, OZONE PARK, NY, United States, 11416
Principal Address: 9532 105TH STREET, QUEENS, NY, United States, 11416

Contact Details

Phone +1 718-846-3026

Phone +1 347-634-4329

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71FJ5 Active Non-Manufacturer 2014-01-03 2024-03-03 2025-04-09 2021-03-27

Contact Information

POC NAVDEEP SINGH
Phone +1 347-634-4329
Fax +1 718-805-9606
Address 9532 105TH ST, OZONE PARK, QUEENS, NY, 11416 1819, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-32 105TH STREET, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
NAVDEEP SINGH Chief Executive Officer 9532 105TH STREET, QUEENS, NY, United States, 11416

Licenses

Number Status Type Date End date
1353479-DCA Inactive Business 2010-05-10 2017-02-28

History

Start date End date Type Value
2010-04-22 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140407006726 2014-04-07 BIENNIAL STATEMENT 2014-04-01
100422000194 2010-04-22 CERTIFICATE OF INCORPORATION 2010-04-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-25 No data Queens, OZONE PARK, NY, 11416 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-02-04 2015-05-01 Breach of Contract No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2485489 LL VIO INVOICED 2016-11-07 10000 LL - License Violation
2029671 TRUSTFUNDHIC INVOICED 2015-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2029672 RENEWAL INVOICED 2015-03-27 100 Home Improvement Contractor License Renewal Fee
1001672 TRUSTFUNDHIC INVOICED 2013-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1046637 RENEWAL INVOICED 2013-06-14 100 Home Improvement Contractor License Renewal Fee
176858 LL VIO INVOICED 2012-11-12 250 LL - License Violation
1001673 TRUSTFUNDHIC INVOICED 2011-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1046638 RENEWAL INVOICED 2011-05-23 100 Home Improvement Contractor License Renewal Fee
1001675 LICENSE INVOICED 2010-05-10 75 Home Improvement Contractor License Fee
1001674 TRUSTFUNDHIC INVOICED 2010-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-12 Default Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2016-10-12 Default Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2016-10-12 Default Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2016-10-12 Default Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2016-10-12 Default Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data
2016-10-12 Default Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2016-10-12 Default Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2016-10-12 Default Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2016-10-12 Default Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2016-10-12 Default Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8770938502 2021-03-10 0202 PPP 9532 105th St, Ozone Park, NY, 11416-1819
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33145
Loan Approval Amount (current) 8286.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1819
Project Congressional District NY-05
Number of Employees 2
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8346.18
Forgiveness Paid Date 2022-01-06

Date of last update: 21 Apr 2025

Sources: New York Secretary of State