Search icon

J & M CONSTRUCTION - REN CORP

Company Details

Name: J & M CONSTRUCTION - REN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2016 (9 years ago)
Entity Number: 4902698
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 1488 DEER PARK AVENUE, SUITE 357, NORTH BABYLON, NY, United States, 11704

Contact Details

Phone +1 347-870-8420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & M CONSTRUCTION - REN CORP DOS Process Agent 1488 DEER PARK AVENUE, SUITE 357, NORTH BABYLON, NY, United States, 11704

Licenses

Number Status Type Date End date
2043723-DCA Inactive Business 2016-09-15 2021-02-28

History

Start date End date Type Value
2023-12-28 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-25 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160225010466 2016-02-25 CERTIFICATE OF INCORPORATION 2016-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3373221 DCA-SUS CREDITED 2021-09-27 75 Suspense Account
3373222 PROCESSING INVOICED 2021-09-27 25 License Processing Fee
3349336 RENEWAL CREDITED 2021-07-14 100 Home Improvement Contractor License Renewal Fee
3349335 TRUSTFUNDHIC INVOICED 2021-07-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975476 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975477 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2432702 TRUSTFUNDHIC INVOICED 2016-09-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2432703 BLUEDOT INVOICED 2016-09-13 100 Bluedot Fee
2432700 LICENSE INVOICED 2016-09-13 25 Home Improvement Contractor License Fee
2432704 FINGERPRINT INVOICED 2016-09-13 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7735888707 2021-04-06 0202 PPP 525 Fishkill Rd, Cold Spring, NY, 10516-3705
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48127
Loan Approval Amount (current) 48127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-3705
Project Congressional District NY-17
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48384.12
Forgiveness Paid Date 2021-10-27
7475548909 2021-05-07 0202 PPS 525 Fishkill Rd, Cold Spring, NY, 10516-3705
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46530
Loan Approval Amount (current) 46530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-3705
Project Congressional District NY-17
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46725.04
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State