Search icon

EFRAIN JIMENEZ, JR. GENERAL CONTRACTOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EFRAIN JIMENEZ, JR. GENERAL CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2011 (14 years ago)
Entity Number: 4148892
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 5TH AVE 14TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EFRAIN JIMENEZ JR. Chief Executive Officer 10 FRIEND CT., CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
EFRAIN JIMENEZ JR DOS Process Agent 555 5TH AVE 14TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
EFRAIN JIMENEZ JR Agent 555 5TH AVE 14TH FLOOR, NEW YORK, NY, 10017

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
EFRAIN JIMENEZ JR
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P2102533
Trade Name:
EFRAIN JIMENEZ JR GENERAL

Unique Entity ID

Unique Entity ID:
E7N2ZBCF9L75
CAGE Code:
7LCW4
UEI Expiration Date:
2026-05-22

Business Information

Doing Business As:
EFRAIN JIMENEZ JR GENERAL
Activation Date:
2025-05-26
Initial Registration Date:
2016-03-28

Commercial and government entity program

CAGE number:
7LCW4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-26
CAGE Expiration:
2030-05-26
SAM Expiration:
2026-05-22

Contact Information

POC:
EFRAIN JIMENEZ JR

History

Start date End date Type Value
2021-08-10 2023-12-13 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2011-10-03 2021-08-10 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
150504006703 2015-05-04 BIENNIAL STATEMENT 2013-10-01
111003000347 2011-10-03 CERTIFICATE OF INCORPORATION 2011-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3320319 TRUSTFUNDHIC INVOICED 2021-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3320320 RENEWAL INVOICED 2021-04-22 100 Home Improvement Contractor License Renewal Fee
3019526 TRUSTFUNDHIC INVOICED 2019-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3019527 RENEWAL INVOICED 2019-04-17 100 Home Improvement Contractor License Renewal Fee
2578454 RENEWAL INVOICED 2017-03-22 100 Home Improvement Contractor License Renewal Fee
2578453 TRUSTFUNDHIC INVOICED 2017-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2018674 RENEWAL INVOICED 2015-03-16 100 Home Improvement Contractor License Renewal Fee
2018673 TRUSTFUNDHIC INVOICED 2015-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
865483 TRUSTFUNDHIC INVOICED 2013-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
668218 RENEWAL INVOICED 2013-06-21 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PJ0023P0050
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2023-06-20
Description:
EXTEND THE PERIOD OF PERFORMANCE BY 16 DAYS FROM 11/1/2023 TO 11/17/2023
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
1282A723C0008
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-135700.00
Base And Exercised Options Value:
-135700.00
Base And All Options Value:
-135700.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2022-11-16
Description:
ANGELL JC - B1401 DINING HALL - MISCELLANEOUS REHAB
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2FD: REPAIR OR ALTERATION OF DINING FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
44412.72
Total Face Value Of Loan:
44412.72
Date:
2020-06-16
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:
500000.00
Date:
2020-05-22
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:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$44,412.72
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,412.72
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,802.56
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $44,411.72
Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,072.32
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $15,624.99
Rent: $5,208.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State