Search icon

UNITED J.S.K. CONSTRUCTION, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED J.S.K. CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2012 (13 years ago)
Entity Number: 4258233
ZIP code: 11373
County: Queens
Place of Formation: New York
Activity Description: We provide interior painting services within the five boroughs of NY. We also do some exterior painting but specialize in interior painting.
Address: 40-35 HAMPTON STREET, 5C, ELMHURST, NY, United States, 11373
Principal Address: 40-35 HAMPTON ST, 5C, ELMHURST, NY, United States, 11373

Contact Details

Website http://www.unitedjsk.com

Phone +1 718-672-2161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED J.S.K. CONSTRUCTION, CORP. DOS Process Agent 40-35 HAMPTON STREET, 5C, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
STEFANIA OLIVARES Chief Executive Officer 40-35 HAMPTON ST, 5C, ELMHURST, NY, United States, 11373

Unique Entity ID

Unique Entity ID:
E47GVP1LME25
CAGE Code:
6UFR9
UEI Expiration Date:
2026-01-29

Business Information

Division Name:
UNITED JSK CONSTRUCTION CORP
Activation Date:
2025-01-31
Initial Registration Date:
2013-02-01

Commercial and government entity program

CAGE number:
6UFR9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-31
CAGE Expiration:
2030-01-31
SAM Expiration:
2026-01-29

Contact Information

POC:
STEFANIA OLIVARES

Licenses

Number Status Type Date End date
1440402-DCA Active Business 2012-08-07 2025-02-28

History

Start date End date Type Value
2012-06-13 2014-06-24 Address 40-35 HAMPTON STREET #5C, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624006147 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120613000745 2012-06-13 CERTIFICATE OF INCORPORATION 2012-06-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577723 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3577722 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258712 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258711 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960120 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960121 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2529833 LICENSE REPL CREDITED 2017-01-10 15 License Replacement Fee
2526704 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
2526703 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937277 TRUSTFUNDHIC INVOICED 2015-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,957
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,957
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,002.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,957
Jobs Reported:
2
Initial Approval Amount:
$11,457
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,457
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,559.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,457

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State