Search icon

NEW JJ CONSTRUCTION INC.

Company Details

Name: NEW JJ CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2015 (9 years ago)
Entity Number: 4856683
ZIP code: 11003
County: Queens
Place of Formation: New York
Address: 1378 SWEETMAN AVENUE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JASBIR SINGH DOS Process Agent 1378 SWEETMAN AVENUE, ELMONT, NY, United States, 11003

Agent

Name Role Address
JAGIR SINGH Agent 94-41 212 STREET, QUEENS VILLAGE, NY, 11428

Chief Executive Officer

Name Role Address
JASBIR SINGH Chief Executive Officer 1378 SWEETMAN AVENUE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 1378 SWEETMAN AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2019-11-21 2024-04-19 Address 1378 SWEETMAN AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2019-11-21 2024-04-19 Address 1378 SWEETMAN AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2015-12-01 2024-04-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2015-12-01 2024-04-19 Address 94-41 212 STREET, QUEENS VILLAGE, NY, 11428, USA (Type of address: Registered Agent)
2015-12-01 2019-11-21 Address 94-41 212 STREET, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419003582 2024-04-19 BIENNIAL STATEMENT 2024-04-19
210408060228 2021-04-08 BIENNIAL STATEMENT 2019-12-01
191121060087 2019-11-21 BIENNIAL STATEMENT 2017-12-01
151201010089 2015-12-01 CERTIFICATE OF INCORPORATION 2015-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8004527306 2020-05-01 0235 PPP 1378 Sweetman Ave, Elmont, NY, 11003
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11437
Loan Approval Amount (current) 11437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11586.32
Forgiveness Paid Date 2021-08-19
1371848805 2021-04-10 0235 PPS 1378 Sweetman Ave N/A, Elmont, NY, 11003-3207
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14339
Loan Approval Amount (current) 14339
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-3207
Project Congressional District NY-04
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14406.57
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State