Search icon

JORGE CONSTRUCTION CORP

Company Details

Name: JORGE CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2012 (13 years ago)
Entity Number: 4278076
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 13847 LLOYD ROAD APT 2, JAMAICA, NY, United States, 11435
Principal Address: 13847 LLOYD ROAD - APT 2, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORGE BERNAL Chief Executive Officer 13847 LLOYD ROAD - APT 2, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
JORGE A BERNAL DOS Process Agent 13847 LLOYD ROAD APT 2, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2012-08-01 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141027006089 2014-10-27 BIENNIAL STATEMENT 2014-08-01
120801000475 2012-08-01 CERTIFICATE OF INCORPORATION 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631634 TRUSTFUNDHIC INVOICED 2023-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3631635 RENEWAL INVOICED 2023-04-20 100 Home Improvement Contractor License Renewal Fee
3284683 TRUSTFUNDHIC INVOICED 2021-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284684 RENEWAL INVOICED 2021-01-17 100 Home Improvement Contractor License Renewal Fee
2253939 FINGERPRINT INVOICED 2016-01-07 75 Fingerprint Fee
2253934 LICENSE INVOICED 2016-01-07 75 Home Improvement Contractor License Fee
2253935 TRUSTFUNDHIC INVOICED 2016-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1063838 TRUSTFUNDHIC INVOICED 2011-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1063836 FINGERPRINT INVOICED 2011-02-01 75 Fingerprint Fee
1063837 LICENSE INVOICED 2011-02-01 125 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5233158810 2021-04-17 0202 PPS 13847 Lloyd Rd Apt 2NULL 138-47 Lloyd Road - Apt 2null, Jamaica, NY, 11435-4819
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15790
Loan Approval Amount (current) 15790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4819
Project Congressional District NY-05
Number of Employees 4
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15871.33
Forgiveness Paid Date 2021-11-10
8687847905 2020-06-18 0202 PPP 13847, LLOYD ROAD APT 2,, JAMAICA, NY, 11435-4819
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11435-4819
Project Congressional District NY-05
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15765.53
Forgiveness Paid Date 2021-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1877262 Intrastate Non-Hazmat 2024-04-03 150000 2023 2 1 Private(Property)
Legal Name JORGE CONSTRUCTION
DBA Name -
Physical Address 71 WINTHROP AVE, ELMSFORD, NY, 10523, US
Mailing Address 71 WINTHROP AVE, ELMSFORD, NY, 10523, US
Phone (914) 403-5208
Fax (914) 403-5208
E-mail JTABARES512@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State