Search icon

JP GENERAL CONTRACTOR AND CONSTRUCTION INC

Company Details

Name: JP GENERAL CONTRACTOR AND CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2016 (9 years ago)
Entity Number: 4895657
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228
Principal Address: 1310 AVENUE X, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 917-376-3339

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
JING KWOK CHUNG Chief Executive Officer 1310 AVENUE X, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2034102-DCA Active Business 2016-03-08 2025-02-28

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 1310 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-07-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2021-10-18 2023-10-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2018-02-02 2024-07-31 Address 1310 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-02-12 2021-10-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240731004076 2024-07-31 BIENNIAL STATEMENT 2024-07-31
211115003170 2021-11-15 BIENNIAL STATEMENT 2021-11-15
180202006003 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160212000613 2016-02-12 CERTIFICATE OF INCORPORATION 2016-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542301 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3542300 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253531 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
3253530 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974481 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974490 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2560040 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
2290255 FINGERPRINT CREDITED 2016-03-02 75 Fingerprint Fee
2282137 LICENSE INVOICED 2016-02-22 75 Home Improvement Contractor License Fee
2282135 FINGERPRINT INVOICED 2016-02-22 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12623.97

Date of last update: 25 Mar 2025

Sources: New York Secretary of State