Search icon

JC ELITE CONSTRUCTION SERVICES, LLC

Headquarter

Company Details

Name: JC ELITE CONSTRUCTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2016 (9 years ago)
Entity Number: 4885869
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 300 e 42nd street, suite 1400, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of JC ELITE CONSTRUCTION SERVICES, LLC, RHODE ISLAND 001721108 RHODE ISLAND
Headquarter of JC ELITE CONSTRUCTION SERVICES, LLC, CONNECTICUT 2432256 CONNECTICUT

DOS Process Agent

Name Role Address
the llc DOS Process Agent 300 e 42nd street, suite 1400, NEW YORK, NY, United States, 10017

Permits

Number Date End date Type Address
M042022264A07 2022-09-21 2022-10-22 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 8 AVENUE, MANHATTAN, FROM STREET WEST 146 STREET TO STREET WEST 147 STREET
M022022264D89 2022-09-21 2022-10-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 8 AVENUE, MANHATTAN, FROM STREET WEST 146 STREET TO STREET WEST 147 STREET
M012022264B56 2022-09-21 2022-10-22 RESET, REPAIR OR REPLACE CURB-PROTECTED 8 AVENUE, MANHATTAN, FROM STREET WEST 146 STREET TO STREET WEST 147 STREET
M042022241A02 2022-08-29 2022-09-22 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 8 AVENUE, MANHATTAN, FROM STREET WEST 146 STREET TO STREET WEST 147 STREET
M022022241A54 2022-08-29 2022-09-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 8 AVENUE, MANHATTAN, FROM STREET WEST 146 STREET TO STREET WEST 147 STREET
M012022241A32 2022-08-29 2022-09-22 RESET, REPAIR OR REPLACE CURB-PROTECTED 8 AVENUE, MANHATTAN, FROM STREET WEST 146 STREET TO STREET WEST 147 STREET
M012022223A49 2022-08-11 2022-09-09 RESET, REPAIR OR REPLACE CURB-PROTECTED WEST 146 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M012022223A50 2022-08-11 2022-09-09 RESET, REPAIR OR REPLACE CURB-PROTECTED 8 AVENUE, MANHATTAN, FROM STREET WEST 146 STREET
M022022223B82 2022-08-11 2022-09-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 146 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M042022223A02 2022-08-11 2022-09-09 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WEST 146 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE

History

Start date End date Type Value
2016-08-17 2024-04-04 Address 601 E BAY DR, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2016-01-26 2016-08-17 Address 610 EAST BAY DRIVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404000210 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
220617002486 2022-06-17 BIENNIAL STATEMENT 2022-01-01
200717060361 2020-07-17 BIENNIAL STATEMENT 2020-01-01
180808006640 2018-08-08 BIENNIAL STATEMENT 2018-01-01
160817000314 2016-08-17 CERTIFICATE OF CHANGE 2016-08-17
160420000086 2016-04-20 CERTIFICATE OF PUBLICATION 2016-04-20
160126000846 2016-01-26 ARTICLES OF ORGANIZATION 2016-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-30 No data WEST 146 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Complaint Department of Transportation At 2750 8th Avenue (On West 146th Street), please permanently restore restoration along curb. The trench is concrete base awaiting final paving.
2022-10-04 No data WEST 146 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Booth on site incompliance.
2022-10-04 No data 8 AVENUE, FROM STREET WEST 146 STREET TO STREET WEST 147 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No equipment on site at time of inspection.
2022-10-04 No data 8 AVENUE, FROM STREET WEST 146 STREET TO STREET WEST 147 STREET No data Street Construction Inspections: Active Department of Transportation Fence has been removed .
2022-09-20 No data 8 AVENUE, FROM STREET WEST 146 STREET TO STREET WEST 147 STREET No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not observed
2022-09-20 No data WEST 146 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Crossing not observed
2022-07-11 No data WEST 146 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent with a trailer stored on a sidewalk without a valid DOT permit on file. Permit M022022136A37 is being used to id. No permit found for trailer
2022-07-11 No data 8 AVENUE, FROM STREET WEST 146 STREET TO STREET WEST 147 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent obstructing roadway with jersey barriers without a valid DOT permit on file. Permit M022022136A45 expired on 6/16/22
2022-06-09 No data WEST 146 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation WALKWAY IN COMPLIANCE UPON INSPECTION
2022-05-14 No data WEST 146 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Temp signs posted

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4613518307 2021-01-23 0235 PPS 601 E Bay Dr, Long Beach, NY, 11561-2411
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455891.4
Loan Approval Amount (current) 455891.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-2411
Project Congressional District NY-04
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 459288.73
Forgiveness Paid Date 2021-10-27
5904257201 2020-04-27 0235 PPP 601 E BAY DR, LONG BEACH, NY, 11561
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447586
Loan Approval Amount (current) 447586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 22
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 450001.74
Forgiveness Paid Date 2020-11-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State