Search icon

JORGE CONSTRUCTION CORP

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
15790.00
Total Face Value Of Loan:
15790.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81500.00
Total Face Value Of Loan:
181500.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15790
Current Approval Amount:
15790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15871.33
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15765.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 403-5208
Add Date:
2009-04-14
Operation Classification:
Private(Property)
power Units:
2
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