Search icon

JLS GROUP CONSTRUCTION LLC

Company Details

Name: JLS GROUP CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2017 (8 years ago)
Entity Number: 5132037
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 33-54 FARRINGTON ST SUITE 2C, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
JLS GROUP CONSTRUCTION LLC DOS Process Agent 33-54 FARRINGTON ST SUITE 2C, FLUSHING, NY, United States, 11354

Permits

Number Date End date Type Address
Q022025114A13 2025-04-24 2025-07-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV QUEENS BOULEVARD, QUEENS, FROM STREET 45 STREET TO STREET 46 STREET
B022025114A04 2025-04-24 2025-08-06 OCCUPANCY OF ROADWAY AS STIPULATED 41 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET FT HAMILTON PARKWAY
Q022025114A04 2025-04-24 2025-08-06 PLACE MATERIAL ON STREET 45 STREET, QUEENS, FROM STREET GREENPOINT AVENUE TO STREET QUEENS BOULEVARD
Q022025114A05 2025-04-24 2025-08-06 CROSSING SIDEWALK 45 STREET, QUEENS, FROM STREET GREENPOINT AVENUE TO STREET QUEENS BOULEVARD
Q022025114A06 2025-04-24 2025-08-06 OCCUPANCY OF ROADWAY AS STIPULATED 45 STREET, QUEENS, FROM STREET GREENPOINT AVENUE TO STREET QUEENS BOULEVARD
Q022025114A07 2025-04-24 2025-08-06 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 45 STREET, QUEENS, FROM STREET GREENPOINT AVENUE TO STREET QUEENS BOULEVARD
Q022025114A08 2025-04-24 2025-08-06 OCCUPANCY OF SIDEWALK AS STIPULATED 45 STREET, QUEENS, FROM STREET GREENPOINT AVENUE TO STREET QUEENS BOULEVARD
Q022025114A09 2025-04-24 2025-08-06 TEMP. CONST. SIGNS/MARKINGS 45 STREET, QUEENS, FROM STREET GREENPOINT AVENUE TO STREET QUEENS BOULEVARD
Q022025114A10 2025-04-24 2025-08-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 45 STREET, QUEENS, FROM STREET GREENPOINT AVENUE TO STREET QUEENS BOULEVARD
Q022025114A11 2025-04-24 2025-08-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 45 STREET, QUEENS, FROM STREET GREENPOINT AVENUE TO STREET QUEENS BOULEVARD

History

Start date End date Type Value
2017-05-05 2022-04-08 Address 33-54 FARRINGTON ST SUITE 2C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220408001365 2022-04-07 CERTIFICATE OF PUBLICATION 2022-04-07
211116003192 2021-11-16 BIENNIAL STATEMENT 2021-11-16
170505010093 2017-05-05 ARTICLES OF ORGANIZATION 2017-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-25 No data 27 STREET, FROM STREET 42 ROAD TO STREET QNSBORO BR UP RY APR No data Street Construction Inspections: Active Department of Transportation Green Plywood Fence maintaining in the sidewalk.
2025-03-14 No data QUEENS BOULEVARD, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED
2025-03-14 No data 42 ROAD, FROM STREET 27 STREET TO STREET 28 STREET No data Street Construction Inspections: Post-Audit Department of Transportation 1/2+5' width of r/w paved
2025-03-14 No data HUNTER STREET, FROM STREET 28 STREET TO STREET QNSBORO BR UP RY APR No data Street Construction Inspections: Post-Audit Department of Transportation R/w was paved
2025-03-13 No data 28 STREET, FROM STREET HUNTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation R/w paved
2025-03-10 No data HUNTER STREET, FROM STREET 28 STREET TO STREET QNSBORO BR UP RY APR No data Street Construction Inspections: Active Department of Transportation A/T/P/O I observed the respondent failed to adhere to ocmc stip # 014 of their permit by not ramping walkway at the exit and re-entry for handicapped accessibility as required. Permit used for ID.
2025-03-06 No data 30 STREET, FROM STREET 39 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Active Department of Transportation No fence at this time.
2025-02-28 No data HUNTER STREET, FROM STREET 28 STREET TO STREET QNSBORO BR UP RY APR No data Street Construction Inspections: Active Department of Transportation R/w occupied by barriers
2025-02-28 No data HUNTER STREET, FROM STREET 28 STREET TO STREET QNSBORO BR UP RY APR No data Street Construction Inspections: Complaint Department of Transportation Condition not verified. Full width of sidewalk occupied by fence. Temp walkway provided in the roadway. No further action taken.
2025-02-26 No data 27 STREET, FROM STREET 42 ROAD TO STREET QNSBORO BR UP RY APR No data Street Construction Inspections: Complaint Department of Transportation Condition verified. Full width of sidewalk closed with fence. Temp walkway provided. However the walkway was obstructed with vehicle. i spoke to the Forman and he opened the walkway immediately. No further action taken.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347338949 0215600 2024-03-12 45-07 45TH STREET, SUNNYSIDE, NY, 11104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-03-12
Emphasis N: SSTARG21, P: SSTARG21
Case Closed 2024-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8796447303 2020-05-01 0202 PPP 3354 Farrington St Ste 2c, FLUSHING, NY, 11354
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29688
Loan Approval Amount (current) 29688
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 5
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30016.12
Forgiveness Paid Date 2021-06-15
6582108406 2021-02-10 0202 PPS 3354 Farrington St Ste 2C, Flushing, NY, 11354-2821
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96887
Loan Approval Amount (current) 96887
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2821
Project Congressional District NY-06
Number of Employees 6
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97564.83
Forgiveness Paid Date 2021-10-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State