Search icon

J & AL CONSTRUCTION NY INC.

Headquarter

Company Details

Name: J & AL CONSTRUCTION NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2015 (10 years ago)
Entity Number: 4830025
ZIP code: 10461
County: Bronx
Place of Formation: New York
Activity Description: Our Mission is to provide high-quality, affordable contract, on-time service while we maintain a professional relationship with our customers and prospective clients. We specializes in Interior carpentry, work covered (Framing, sheetrock, taping, trim moldings, crown molding, install cabinets Interior Painting, Tiling, Masonry, Siding, Roof Repair. Our work is complete to our customer Satisfaction
Address: 1120 Morris Park Avenue, STE 3B, BRONX, NY, United States, 10461
Principal Address: 214 Sommerville Place, Yonkers, NY, United States, 10703

Contact Details

Phone +1 917-532-7633

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J & AL CONSTRUCTION NY INC., CONNECTICUT 1355386 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RDB3F2DKNFW3 2024-12-18 1470 ALLERTON AVE, BRONX, NY, 10469, 5640, USA 1470 ALLERTON AVE, BRONX, NY, 10469, 5640, USA

Business Information

Doing Business As JAL CONSTRUCTION
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2024-01-04
Initial Registration Date 2023-11-13
Entity Start Date 2015-10-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236118, 238130, 238160, 238320, 238330, 238350, 813110, 814110
Product and Service Codes Z2AA, Z2CA, Z2CZ, Z2DA, Z2DZ, Z2EZ, Z2FA, Z2FZ, Z2GD, Z2GZ, Z2HA, Z2HB, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALFRED LAWRENCE
Role MR.
Address 1120 MORRIS PARK AVE, STE 3B, BRONX, NY, 10461, USA
Government Business
Title PRIMARY POC
Name ALFRED LAWRENCE
Role MR.
Address 1120 MORRIS PARK AVE, STE 3B, BRONX, NY, 10461, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ALFRED LAWRENCE Chief Executive Officer 214 SOMMERVILLE PLACE, YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 Morris Park Avenue, STE 3B, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
2029762-DCA Active Business 2015-10-23 2025-02-28

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 1470 ALLERTON AVE 3FL, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 214 SOMMERVILLE PLACE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-09 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-04 2024-12-27 Address 1470 ALLERTON AVE 3FL, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2015-10-06 2024-12-27 Address 1470 ALLERTON AVENUE, 3RD FL, BRONX, NY, 10469, USA (Type of address: Service of Process)
2015-10-06 2021-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241227002976 2024-12-27 BIENNIAL STATEMENT 2024-12-27
220707002442 2022-07-07 BIENNIAL STATEMENT 2021-10-01
171004006018 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151006000259 2015-10-06 CERTIFICATE OF INCORPORATION 2015-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580136 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3580135 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256494 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256495 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2999343 TRUSTFUNDHIC INVOICED 2019-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2999344 RENEWAL INVOICED 2019-03-06 100 Home Improvement Contractor License Renewal Fee
2559725 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559766 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
2201579 TRUSTFUNDHIC INVOICED 2015-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2201578 LICENSE INVOICED 2015-10-23 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2159848704 2021-03-28 0202 PPP 1470 Allerton Ave, Bronx, NY, 10469-5640
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149512
Loan Approval Amount (current) 149512
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 Bronx, BRONX, NY, 10469-5640
Project Congressional District NY-15
Number of Employees 10
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150585.21
Forgiveness Paid Date 2021-12-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3221014 J & AL CONSTRUCTION NY INC. JAL CONSTRUCTION RDB3F2DKNFW3 1470 ALLERTON AVE, BRONX, NY, 10469-5640
Capabilities Statement Link -
Phone Number 917-532-7633
Fax Number -
E-mail Address alfred@jalconstructionnyinc.com
WWW Page -
E-Commerce Website -
Contact Person ALFRED LAWRENCE
County Code (3 digit) 005
Congressional District 15
Metropolitan Statistical Area 5600
CAGE Code 9S2Y4
Year Established 2015
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Black American, Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 814110
NAICS Code's Description Private Households
Buy Green Pending (3)

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Apr 2025

Sources: New York Secretary of State