Search icon

WING JAY CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WING JAY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2011 (13 years ago)
Entity Number: 4175509
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 50-18 203RD STREET, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 917-215-6226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-18 203RD STREET, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
WEI JIE CHEN Chief Executive Officer 50-18 203RD STREET, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
2040555-DCA Inactive Business 2016-07-15 2017-02-28
1422661-DCA Inactive Business 2012-04-03 2015-02-28

History

Start date End date Type Value
2023-05-18 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-12 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190322002017 2019-03-22 BIENNIAL STATEMENT 2017-12-01
111212000560 2011-12-12 CERTIFICATE OF INCORPORATION 2011-12-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2384040 TRUSTFUNDHIC INVOICED 2016-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2384039 LICENSE INVOICED 2016-07-15 50 Home Improvement Contractor License Fee
1980200 PROCESSING INVOICED 2015-02-11 25 License Processing Fee
1980201 DCA-SUS CREDITED 2015-02-11 75 Suspense Account
1940098 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1940099 RENEWAL CREDITED 2015-01-14 100 Home Improvement Contractor License Renewal Fee
1137100 TRUSTFUNDHIC INVOICED 2013-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225848 RENEWAL INVOICED 2013-07-10 100 Home Improvement Contractor License Renewal Fee
1137101 LICENSE INVOICED 2012-04-03 75 Home Improvement Contractor License Fee
1137102 FINGERPRINT INVOICED 2012-03-22 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
7725.00
Total Face Value Of Loan:
7725.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-09-14
Type:
Planned
Address:
245-56 63RD AVENUE, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-09-14
Type:
Unprog Rel
Address:
245-56 63RD AVENUE, LITTLE NECK, NY, 11362
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-04-07
Type:
Referral
Address:
41-24 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11363
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7725
Current Approval Amount:
7725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7831.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State