Search icon

JSD CONSTRUCTION GROUP INC.

Company Details

Name: JSD CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2013 (12 years ago)
Entity Number: 4466839
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 1702 AVENUE Z, SUITE 205, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 212-265-3720

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF RACHEL L. KAYLIE, P.C. DOS Process Agent 1702 AVENUE Z, SUITE 205, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1474843-DCA Active Business 2013-10-04 2025-02-28

History

Start date End date Type Value
2021-12-28 2022-01-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-06-28 2021-12-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-10-02 2021-06-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-10-02 2019-07-25 Address 1115 BROADWAY, SUITE 1200, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190725000116 2019-07-25 CERTIFICATE OF CHANGE 2019-07-25
131002000121 2013-10-02 CERTIFICATE OF INCORPORATION 2013-10-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601169 RENEWAL INVOICED 2023-02-21 100 Home Improvement Contractor License Renewal Fee
3601168 TRUSTFUNDHIC INVOICED 2023-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302167 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302168 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
2970240 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2970241 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2559562 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559563 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
2354330 LICENSEDOC10 INVOICED 2016-05-26 10 License Document Replacement
1920973 RENEWAL INVOICED 2014-12-22 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3484867407 2020-05-07 0202 PPP 408 Broadway 2nd Floor, New York, NY, 10013
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80012
Loan Approval Amount (current) 80012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State