Search icon

SJG CONSTRUCTION CORP.

Company Details

Name: SJG CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2010 (15 years ago)
Entity Number: 3973454
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 856 SECOND AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Contact Details

Phone +1 516-791-2704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SJG CONSTRUCTION CORP. DOS Process Agent 856 SECOND AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
JOHN D'AMATO Chief Executive Officer 856 SECOND AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Status Type Date End date
1461573-DCA Active Business 2013-04-04 2025-02-28

Permits

Number Date End date Type Address
Q042023286B12 2023-10-13 2023-11-10 REPAIR SIDEWALK 98 STREET, QUEENS, FROM STREET 101 AVENUE TO STREET 103 AVENUE

History

Start date End date Type Value
2025-02-25 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-06 2024-07-06 Address 856 SECOND AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2024-07-06 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-01 2024-07-06 Address 856 SECOND AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2023-10-01 2023-10-01 Address 856 SECOND AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-10-01 2024-07-06 Address 856 SECOND AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-10-01 2024-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-02 2023-10-01 Address 856 SECOND AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2018-07-06 2023-10-01 Address 856 SECOND AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240706000198 2024-07-06 BIENNIAL STATEMENT 2024-07-06
231001000606 2023-10-01 BIENNIAL STATEMENT 2022-07-01
200702060674 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180706006430 2018-07-06 BIENNIAL STATEMENT 2018-07-01
140711006262 2014-07-11 BIENNIAL STATEMENT 2014-07-01
100715000876 2010-07-15 CERTIFICATE OF INCORPORATION 2010-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-02 No data 98 STREET, FROM STREET 101 AVENUE TO STREET 103 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Flags on sidewalk restored in kind

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538011 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3538010 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255122 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3255121 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908512 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908513 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2484969 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2484968 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2355633 LICENSE REPL INVOICED 2016-05-31 15 License Replacement Fee
1897599 RENEWAL INVOICED 2014-11-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9589357400 2020-05-20 0235 PPP 856 SECOND AVE, FRANKLIN SQUARE, NY, 11010-1924
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26833.25
Loan Approval Amount (current) 26833.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-1924
Project Congressional District NY-04
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27102.33
Forgiveness Paid Date 2021-05-26
8687028510 2021-03-10 0235 PPS 856 Second Ave, Franklin Square, NY, 11010-1924
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26833.25
Loan Approval Amount (current) 26833.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-1924
Project Congressional District NY-04
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26890.64
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State