Search icon

JDS CONSTRUCTION GROUP LLC

Headquarter

Company Details

Name: JDS CONSTRUCTION GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4404726
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Links between entities

Type Company Name Company Number State
Headquarter of JDS CONSTRUCTION GROUP LLC, FLORIDA M16000004889 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JDS CONSTRUCTION GROUP LLC 401(K) PLAN 2020 462809908 2021-06-16 JDS CONSTRUCTION GROUP LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Plan sponsor’s address 104 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing DANIEL STERN
JDS CONSTRUCTION GROUP LLC 401(K) PLAN 2019 462809908 2020-08-20 JDS CONSTRUCTION GROUP LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Plan sponsor’s address 104 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing DANIEL STERN
JDS CONSTRUCTION GROUP LLC 401(K) PLAN 2018 462809908 2019-08-07 JDS CONSTRUCTION GROUP LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Plan sponsor’s address 104 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-08-07
Name of individual signing DANIEL STERN
JDS CONSTRUCTION GROUP LLC 401(K) PLAN 2016 462809908 2017-10-11 JDS CONSTRUCTION GROUP LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 6466253648
Plan sponsor’s address 104 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing DANIEL STERN

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Permits

Number Date End date Type Address
M022025087D36 2025-03-28 2025-05-21 OCCUPANCY OF ROADWAY AS STIPULATED WEST 58 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025087D35 2025-03-28 2025-05-21 TEMPORARY PEDESTRIAN WALK WEST 58 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025087D34 2025-03-28 2025-05-21 PLACE MATERIAL ON STREET WEST 58 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025087D45 2025-03-28 2025-05-21 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 57 STREET, MANHATTAN, FROM STREET 6 1/2 AVENUE TO STREET AVENUE OF THE AMERICAS
M022025087D46 2025-03-28 2025-05-21 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 57 STREET, MANHATTAN, FROM STREET 6 1/2 AVENUE TO STREET AVENUE OF THE AMERICAS
M022025087D47 2025-03-28 2025-05-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 57 STREET, MANHATTAN, FROM STREET 6 1/2 AVENUE TO STREET AVENUE OF THE AMERICAS
M022025087D44 2025-03-28 2025-05-21 OCCUPANCY OF ROADWAY AS STIPULATED WEST 57 STREET, MANHATTAN, FROM STREET 6 1/2 AVENUE TO STREET AVENUE OF THE AMERICAS
M022025087D43 2025-03-28 2025-05-21 TEMPORARY PEDESTRIAN WALK WEST 57 STREET, MANHATTAN, FROM STREET 6 1/2 AVENUE TO STREET AVENUE OF THE AMERICAS
M022025087D39 2025-03-28 2025-05-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 58 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025087D38 2025-03-28 2025-05-21 TEMP. CONST. SIGNS/MARKINGS WEST 58 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE

History

Start date End date Type Value
2021-04-19 2023-05-01 Address 600 MAMARONECK AVENUE #400, SUITE 400, HARRISON,, NY, 10528, USA (Type of address: Service of Process)
2020-07-21 2023-05-01 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-21 2021-04-19 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-04-24 2020-07-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-04-24 2020-07-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-05-17 2017-04-24 Address 104 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000494 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220520002562 2022-05-20 BIENNIAL STATEMENT 2021-05-01
210419060450 2021-04-19 BIENNIAL STATEMENT 2019-05-01
200721000150 2020-07-21 CERTIFICATE OF CHANGE 2020-07-21
190604002024 2019-06-04 BIENNIAL STATEMENT 2019-05-01
170424000780 2017-04-24 CERTIFICATE OF CHANGE 2017-04-24
130517000067 2013-05-17 ARTICLES OF ORGANIZATION 2013-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-26 No data WEST 58 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation Found construction material found within construction site.
2025-02-20 No data WEST 57 STREET, FROM STREET 6 1/2 AVENUE TO STREET AVENUE OF THE AMERICAS No data Street Construction Inspections: Active Department of Transportation Found green plywood fence occupying the roadway.
2025-02-18 No data WEST 57 STREET, FROM STREET 6 1/2 AVENUE TO STREET AVENUE OF THE AMERICAS No data Street Construction Inspections: Active Department of Transportation Found temporary pedestrian walkway at time of inspection I observed.
2025-02-14 No data WEST 58 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation Found yoddock barriers with fence ontop top.
2025-02-14 No data WEST 57 STREET, FROM STREET 6 1/2 AVENUE TO STREET AVENUE OF THE AMERICAS No data Street Construction Inspections: Active Department of Transportation Found concrete barriers with chain link fence on top
2025-02-11 No data WEST 58 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation Found sidewalk occupied with scaffold legs and shed.
2025-01-21 No data WEST 58 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation Found respondent having a temporary construction no parking permitted sign within the south side of the segment opposite the work site that’s not properly labeled with the permittee 5 digit code in the bottom left on the front or in the back
2024-12-12 No data WEST 58 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation There is no temp construction sign posted at this location.
2024-11-13 No data WEST 58 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the respondent with barriers stored on the roadway. Respondent failed to mark with high intensity fluorescent paint or reflectors capable of producing a warning glow when struck by vehicle headlamps.
2024-09-18 No data WEST 58 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the respondent with barriers stored on the roadway. Respondent failed to mark with high intensity fluorescent paint or reflectors capable of producing a warning glow when struck by vehicle headlamps.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1926507708 2020-05-01 0202 PPP 104 5TH AVE FL 9, NEW YORK, NY, 10011
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1175000
Loan Approval Amount (current) 1175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 430
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State