Search icon

JSL HOME IMPROVEMENT CONTRACTORS INC.

Company Details

Name: JSL HOME IMPROVEMENT CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2017 (8 years ago)
Entity Number: 5117187
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 68 N. CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-599-3069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 N. CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
2051606-DCA Active Business 2017-04-19 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
170410010033 2017-04-10 CERTIFICATE OF INCORPORATION 2017-04-10

Complaints

Start date End date Type Satisafaction Restitution Result
2022-09-23 2022-07-15 Quality of Work No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598164 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3598163 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3349057 RENEWAL INVOICED 2021-07-13 100 Home Improvement Contractor License Renewal Fee
3349056 TRUSTFUNDHIC INVOICED 2021-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2952868 RENEWAL INVOICED 2018-12-28 100 Home Improvement Contractor License Renewal Fee
2952867 TRUSTFUNDHIC INVOICED 2018-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2592477 LICENSE INVOICED 2017-04-18 100 Home Improvement Contractor License Fee
2592478 TRUSTFUNDHIC INVOICED 2017-04-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2592479 FINGERPRINT INVOICED 2017-04-18 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2872807310 2020-04-29 0235 PPP 68 N CENTRAL AVE, VALLEY STREAM, NY, 11580
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13301
Loan Approval Amount (current) 10937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11034.36
Forgiveness Paid Date 2021-03-24
1016798602 2021-03-12 0235 PPS 68 N Central Ave, Valley Stream, NY, 11580-3817
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10937
Loan Approval Amount (current) 10937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-3817
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 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6603.26
Forgiveness Paid Date 2021-11-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State