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

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

Links between entities

Type:
Headquarter of
Company Number:
M16000004889
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
462809908
Plan Year:
2020
Number Of Participants:
57
Plan Year:
2019
Number Of Participants:
51
Plan Year:
2018
Number Of Participants:
50
Plan Year:
2016
Number Of Participants:
55
Sponsors Telephone Number:

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
M022025087D37 2025-03-28 2025-05-21 OCCUPANCY OF SIDEWALK AS STIPULATED 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
M022025087D35 2025-03-28 2025-05-21 TEMPORARY PEDESTRIAN WALK 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
1175000.00
Total Face Value Of Loan:
1175000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1175000
Current Approval Amount:
1175000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State