Search icon

J & N CONSTRUCTION GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J & N CONSTRUCTION GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2010 (15 years ago)
Entity Number: 3979760
ZIP code: 11416
County: Kings
Place of Formation: New York
Activity Description: We are general contractors for exterior restoration and modifications. We specialize in masonry, concrete, sidewalk bridge, pipe scaffolding, hanging rigs, roofing and asbestos work.
Address: 101-42 99th Street, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-845-0123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & N CONSTRUCTION GROUP CORP. DOS Process Agent 101-42 99th Street, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
SANDEEP SINGH Chief Executive Officer 101-42 99TH STREET, OZONE PARK, NY, United States, 11416

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
347-710-2386
Contact Person:
SURINDER SINGH
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P2139775
Trade Name:
J & N CONSTRUCTION GROUP CORP

Unique Entity ID

Unique Entity ID:
QCBNC4L5LRJ5
CAGE Code:
7QAL7
UEI Expiration Date:
2025-05-29

Business Information

Doing Business As:
J & N CONSTRUCTION GROUP CORP
Activation Date:
2024-05-31
Initial Registration Date:
2016-09-22

Commercial and government entity program

CAGE number:
7QAL7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-29
CAGE Expiration:
2029-05-31
SAM Expiration:
2025-05-29

Contact Information

POC:
SURINDER SINGH

Permits

Number Date End date Type Address
X022025174B06 2025-06-23 2025-08-01 PLACE CONSTRUCTION OFFICE TRAILER ON STREET EAST 139 STREET, BRONX, FROM STREET ALEXANDER AVENUE TO STREET WILLIS AVENUE
X022025174B07 2025-06-23 2025-08-01 OCCUPANCY OF ROADWAY AS STIPULATED EAST 139 STREET, BRONX, FROM STREET ALEXANDER AVENUE TO STREET WILLIS AVENUE
X022025174B04 2025-06-23 2025-08-01 PLACE MATERIAL ON STREET EAST 139 STREET, BRONX, FROM STREET ALEXANDER AVENUE TO STREET WILLIS AVENUE
X022025174B05 2025-06-23 2025-08-01 CROSSING SIDEWALK EAST 139 STREET, BRONX, FROM STREET ALEXANDER AVENUE TO STREET WILLIS AVENUE
X022025174B08 2025-06-23 2025-08-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 139 STREET, BRONX, FROM STREET ALEXANDER AVENUE TO STREET WILLIS AVENUE

History

Start date End date Type Value
2025-05-01 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-11 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716003046 2024-07-16 BIENNIAL STATEMENT 2024-07-16
160718006209 2016-07-18 BIENNIAL STATEMENT 2014-08-01
100802000296 2010-08-02 CERTIFICATE OF INCORPORATION 2010-08-02

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232148 Office of Administrative Trials and Hearings Issued Calendared 2025-06-25 5000 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-224952 Office of Administrative Trials and Hearings Issued Settled 2022-09-26 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-224687 Office of Administrative Trials and Hearings Issued Settled 2022-07-09 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223728 Office of Administrative Trials and Hearings Issued Settled 2022-04-09 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223599 Office of Administrative Trials and Hearings Issued Settled 2022-03-18 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223404 Office of Administrative Trials and Hearings Issued Settled 2022-02-19 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223306 Office of Administrative Trials and Hearings Issued Settled 2021-12-11 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-221710 Office of Administrative Trials and Hearings Issued Settled 2021-05-17 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
1419850.00
Total Face Value Of Loan:
1419850.00
Date:
2020-07-22
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:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-09
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:
1586017.00
Total Face Value Of Loan:
1586017.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$1,419,850
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,419,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,428,921.26
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,419,844
Utilities: $1
Jobs Reported:
46
Initial Approval Amount:
$1,586,017
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,586,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,602,978.57
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,586,017

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-12-06
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
J & N CONSTRUCTION GROUP CORP.
Party Role:
Defendant
Party Name:
CONSTRUCTION & GENERAL BUILDIN
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State