Search icon

JSP ELECTRICAL CONTRACTING CORP.

Company Details

Name: JSP ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2010 (15 years ago)
Entity Number: 3993289
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 178 INDUSTRIAL LOOP, SUITE 1, STATEN ISLAND, NY, United States, 10309
Principal Address: 178 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORINN GOSIN Chief Executive Officer 178 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
JSP ELECTRICAL CONTRACTING CORP. DOS Process Agent 178 INDUSTRIAL LOOP, SUITE 1, STATEN ISLAND, NY, United States, 10309

Form 5500 Series

Employer Identification Number (EIN):
273462997
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-06 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-09-09 Address 178 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240909003625 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220919002848 2022-09-19 BIENNIAL STATEMENT 2022-09-01
200915060221 2020-09-15 BIENNIAL STATEMENT 2020-09-01
160906007220 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140915006199 2014-09-15 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
962037.00
Total Face Value Of Loan:
962037.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
150000.00
Date:
2020-04-11
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:
962037.00
Total Face Value Of Loan:
962037.00
Date:
2017-04-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-26
Type:
Complaint
Address:
413 W 14TH STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
962037
Current Approval Amount:
962037
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
971016.01
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
962037
Current Approval Amount:
962037
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
974142.63

Date of last update: 27 Mar 2025

Sources: New York Secretary of State