Search icon

JEETA CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JEETA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2015 (10 years ago)
Entity Number: 4817092
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 101-14 118TH STREET, S RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-785-7669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEETA CONSTRUCTION CORP. DOS Process Agent 101-14 118TH STREET, S RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2029806-DCA Inactive Business 2015-10-26 2021-02-28

History

Start date End date Type Value
2024-05-09 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150909010145 2015-09-09 CERTIFICATE OF INCORPORATION 2015-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3020765 RENEWAL INVOICED 2019-04-22 100 Home Improvement Contractor License Renewal Fee
3020764 TRUSTFUNDHIC INVOICED 2019-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2553931 RENEWAL INVOICED 2017-02-16 100 Home Improvement Contractor License Renewal Fee
2553930 TRUSTFUNDHIC INVOICED 2017-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2181354 LICENSE INVOICED 2015-10-01 75 Home Improvement Contractor License Fee
2181362 FINGERPRINT INVOICED 2015-10-01 75 Fingerprint Fee
2181355 TRUSTFUNDHIC INVOICED 2015-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
13062.00
Total Face Value Of Loan:
13062.00
Date:
2020-06-22
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:
13939.00
Total Face Value Of Loan:
13939.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-20
Type:
Referral
Address:
133-28 150TH STREET, JAMAICA, NY, 11436
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
13939
Current Approval Amount:
13939
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
13062
Current Approval Amount:
13062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-03-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State