Search icon

JOHN'S INSULATION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOHN'S INSULATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1977 (48 years ago)
Entity Number: 424746
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-38 43RD ST., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN FENN Chief Executive Officer 38-38 43RD ST., LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-38 43RD ST., LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
CORP_55234825
State:
ILLINOIS

History

Start date End date Type Value
2024-11-06 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-09 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-06-14 1997-03-25 Address C/O REAVIS & MCGRATH, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1977-02-22 2021-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-02-22 1988-06-14 Address 9 FRANKLIN ST., ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090924002 2009-09-24 ASSUMED NAME CORP INITIAL FILING 2009-09-24
970325002061 1997-03-25 BIENNIAL STATEMENT 1997-02-01
B651397-3 1988-06-14 CERTIFICATE OF AMENDMENT 1988-06-14
A379694-4 1977-02-22 CERTIFICATE OF INCORPORATION 1977-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
610617.00
Total Face Value Of Loan:
610617.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-11-09
Type:
Prog Related
Address:
31-01 20TH AVE., ASTORIA, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-11-22
Type:
Complaint
Address:
PILGRIM PSYCHIATRIC CENTER, BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-02
Type:
Planned
Address:
POWER STATION BLDG 610 BROOK HAVEN NATIONAL LABORA, BROOKHAVEN, NY, 11719
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-10-22
Type:
Planned
Address:
NWC NEWBRIDGE RD & DUFFY AVE, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-07
Type:
Planned
Address:
269 DELANCY ST, New York -Richmond, NY, 10002
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$610,617
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$610,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$616,706.21
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $610,617

Court Cases

Court Case Summary

Filing Date:
1998-11-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOHN'S INSULATION, INC.
Party Role:
Plaintiff
Party Name:
FACILITIES DEV.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-04-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOHN'S INSULATION, INC.
Party Role:
Plaintiff
Party Name:
FACILITIES DEV.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-04-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LOSQUADRO,
Party Role:
Plaintiff
Party Name:
JOHN'S INSULATION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State