Search icon

JC PREMIUM CONSTRUCTION INC.

Company Details

Name: JC PREMIUM CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2011 (14 years ago)
Date of dissolution: 09 Dec 2022
Entity Number: 4133597
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 45-36 21ST STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 45-26 21ST STREET, LONG ISLAND, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-36 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOE CHIN Chief Executive Officer 45-36 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2013-10-28 2022-12-10 Address 45-36 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-08-23 2022-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-23 2022-12-10 Address 45-36 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221210000779 2022-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-09
150818006064 2015-08-18 BIENNIAL STATEMENT 2015-08-01
131028002264 2013-10-28 BIENNIAL STATEMENT 2013-08-01
110823000069 2011-08-23 CERTIFICATE OF INCORPORATION 2011-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-20 No data GRAND STREET, FROM STREET MOTT STREET TO STREET MULBERRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 196, no newer steel face curb installed. Appears to match pre-existing steel face curb along entire segment. Permit expired.
2019-06-20 No data 28 STREET, FROM STREET ASTORIA BOULEVARD TO STREET NEWTOWN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance
2017-01-13 No data 13 AVENUE, FROM STREET 67 STREET TO STREET OVINGTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I obseved street closing without permit. Portion of roadway is closed with barricades without permit. Building permit 320595664-01-AL use for identification purpose only
2016-12-11 No data 28 STREET, FROM STREET ASTORIA BOULEVARD TO STREET NEWTOWN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb - expansion joints sealed.
2016-11-27 No data EAST 61 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2016-10-30 No data 28 STREET, FROM STREET ASTORIA BOULEVARD TO STREET NEWTOWN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation 5'3" width of sidewalk broken,barricaded - spoke with Joe Chin from the contractor's company and Boby - owner,to obtain the permits.NOV issued.
2016-10-27 No data GRAND STREET, FROM STREET MOTT STREET TO STREET MULBERRY STREET No data Street Construction Inspections: Active Department of Transportation no active work at location
2016-09-16 No data BAY 22 STREET, FROM STREET 86 STREET TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed.
2016-07-22 No data 13 AVENUE, FROM STREET 67 STREET TO STREET OVINGTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed construction equipment (container with construction debris) placed in roadway without permit. Building permit 320595664-01-AL use for identification purpose only.
2016-05-25 No data BAY 22 STREET, FROM STREET 86 STREET TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP street paving is in compliance.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8709877905 2020-06-18 0235 PPP 87 WESTBURY AVE, PLAINVIEW, NY, 11803
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11577
Loan Approval Amount (current) 11577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11384.2
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State