Search icon

JM BEST CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JM BEST CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2012 (13 years ago)
Entity Number: 4191889
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 95-10 101ST STREET, JAMAICA, NJ, United States, 11416
Principal Address: 95-10 101ST STREET, JAMAICA, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JM BEST CONSTRUCTION INC DOS Process Agent 95-10 101ST STREET, JAMAICA, NJ, United States, 11416

Chief Executive Officer

Name Role Address
JOSE MAINATO Chief Executive Officer 95-10 101ST STREET, JAMAICA, NY, United States, 11416

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 95-10 101ST STREET, JAMAICA, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2024-08-02 Address 95-10 101ST STREET, JAMAICA, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-08-02 Address 95-10 101ST STREET, JAMAICA, NY, 11416, USA (Type of address: Service of Process)
2012-01-23 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240802002579 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230307003611 2023-03-07 BIENNIAL STATEMENT 2022-01-01
120123000460 2012-01-23 CERTIFICATE OF INCORPORATION 2012-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1643210 DCA-SUS CREDITED 2014-04-04 50 Suspense Account
1643211 PROCESSING INVOICED 2014-04-04 25 License Processing Fee
1520996 FINGERPRINT INVOICED 2013-12-02 75 Fingerprint Fee
1520992 TRUSTFUNDHIC INVOICED 2013-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1520991 LICENSE CREDITED 2013-12-02 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
10915.00
Total Face Value Of Loan:
10915.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-30
Type:
FollowUp
Address:
1063 EAST 24 STREET, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-06-17
Type:
Planned
Address:
1063 EAST 24 STREET, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10915
Current Approval Amount:
10915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11031.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 288-2742
Add Date:
2017-07-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State