Search icon

K.JE CONSTRUCTION SERVICES INC.

Company Details

Name: K.JE CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5089024
ZIP code: 10981
County: Rockland
Place of Formation: New York
Address: 1407 KINGS HWY #219, SUGAR LOAF, NY, United States, 10981

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS PASCIUTO Chief Executive Officer 1407 KINGS HWY #219, SUGAR LOAF, NY, United States, 10981

DOS Process Agent

Name Role Address
LOUIS PASCIUTO DOS Process Agent 1407 KINGS HWY #219, SUGAR LOAF, NY, United States, 10981

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Permits

Number Date End date Type Address
B012020343A00 2020-12-08 2020-12-31 RESET, REPAIR OR REPLACE CURB NORTH 6 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
B012020343A01 2020-12-08 2020-12-31 RESET, REPAIR OR REPLACE CURB NORTH 5 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
B042020314A18 2020-11-09 2020-12-08 REPAIR SIDEWALK BEACON COURT, BROOKLYN, FROM STREET CYRUS AVENUE TO STREET SEBA AVENUE
B042020301A03 2020-10-27 2020-11-26 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT NORTH 6 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
B042020301A04 2020-10-27 2020-11-26 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT NORTH 5 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
B042020272A27 2020-09-28 2020-10-27 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT NORTH 5 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
B042020272A26 2020-09-28 2020-10-27 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT NORTH 6 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
B042020261A05 2020-09-17 2020-09-25 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT NORTH 6 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
B042020261A06 2020-09-17 2020-09-25 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT NORTH 5 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
B042020232A07 2020-08-19 2020-09-16 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT NORTH 6 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE

History

Start date End date Type Value
2022-11-14 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-21 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-21 2021-01-28 Address 71 EAGLE CREST WAY, CHESTER, NY, 10918, USA (Type of address: Registered Agent)
2017-02-21 2021-02-01 Address 71 EAGLE CREST WAY, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060146 2021-02-01 BIENNIAL STATEMENT 2021-02-01
210128000551 2021-01-28 CERTIFICATE OF CHANGE 2021-01-28
170221010589 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-11 No data TILDEN AVENUE, FROM STREET EAST 22 STREET TO STREET FLATBUSH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete sidewalk restoration found to be in compliance
2021-04-19 No data TILDEN AVENUE, FROM STREET EAST 22 STREET TO STREET FLATBUSH AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation joint have been sealed in compliance
2021-04-18 No data NORTH 5 STREET, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation SIGNS WERE REMOVED
2021-04-18 No data NORTH 5 STREET, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB OK
2021-03-01 No data BEACON COURT, FROM STREET CYRUS AVENUE TO STREET SEBA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done on s/w
2021-01-09 No data NORTH 5 STREET, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Blue face steel curb intact, no defects at this time.
2021-01-03 No data NORTH 6 STREET, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Brand new curb reveal installed in front of property #186 NORTH 6 STREET in compliance
2020-12-04 No data NORTH 5 STREET, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Please remove 2 “SIDEWALK CLOSED SIGNS USE OPPOSITE SIDEWALK“ posted on drive-rail & plywood posted installed in the sidewalk both corners of DRIGGS AVENUE & BEDFORD AVENUE, severing no purpose , in a timely fashion. CAR issued
2020-11-23 No data NORTH 5 STREET, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CAME BY TALKED TO SUPERVISOR TO SEE IF CURB PERMIT WAS APPLIED FOR- EMAILS WERE SENT TO OTHER SUPERVISORS
2020-11-15 No data NORTH 5 STREET, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Brand new sidewalk flags installed in front of property #165 NORTH 5 STREET expansion joints sealed in between the sidewalk, curb & end of the property line in compliance

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4140678308 2021-01-23 0202 PPS 1407 Kings Hwy # 219, Sugar Loaf, NY, 10981-7501
Loan Status Date 2022-07-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315924
Loan Approval Amount (current) 315924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sugar Loaf, ORANGE, NY, 10981-7501
Project Congressional District NY-18
Number of Employees 11
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3408517100 2020-04-11 0202 PPP 1407 KINGS HWY #219,, SUGAR LOAF, NY, 10981
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 823600
Loan Approval Amount (current) 823600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUGAR LOAF, ORANGE, NY, 10981-0001
Project Congressional District NY-18
Number of Employees 74
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 834160.13
Forgiveness Paid Date 2021-08-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State