Search icon

JYNY CONSTRUCTION CORP.

Company Details

Name: JYNY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5258475
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 162-19 59TH AVE, FLUSHING, NY, United States, 11365

Contact Details

Phone +1 646-549-3669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JYNY CONSTRUCTION CORP. DOS Process Agent 162-19 59TH AVE, FLUSHING, NY, United States, 11365

Licenses

Number Status Type Date End date
2071625-DCA Inactive Business 2018-05-22 2021-02-28

History

Start date End date Type Value
2024-04-10 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-02 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180102010150 2018-01-02 CERTIFICATE OF INCORPORATION 2018-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3394186 DCA-SUS CREDITED 2021-12-08 75 Suspense Account
3394187 PROCESSING INVOICED 2021-12-08 25 License Processing Fee
3284352 RENEWAL CREDITED 2021-01-15 100 Home Improvement Contractor License Renewal Fee
3284351 TRUSTFUNDHIC INVOICED 2021-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958256 TRUSTFUNDHIC INVOICED 2019-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2953142 RENEWAL INVOICED 2018-12-28 100 Home Improvement Contractor License Renewal Fee
2781492 LICENSE INVOICED 2018-04-25 50 Home Improvement Contractor License Fee
2781495 TRUSTFUNDHIC INVOICED 2018-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2781498 FINGERPRINT INVOICED 2018-04-25 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346527138 0215600 2023-02-24 73-06 178 STREET, FRESH MEADOWS, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-02-24
Emphasis N: TRENCH, P: TRENCH
Case Closed 2023-03-08
345941140 0215600 2022-05-05 80-79 TRYON PLACE, JAMAICA, NY, 11432
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2022-05-05

Related Activity

Type Inspection
Activity Nr 1593872
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2022-10-17
Current Penalty 3108.0
Initial Penalty 3108.0
Final Order 2022-11-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(h)(1): Each circular crosscut table saw was not guarded by a hood which completely enclosed that portion of the saw blade above the table and that portion of the saw above the material being cut: note: See paragraph (i)(1) of this section for additional requirements for hand-fed crosscut table saws: A. On or about 05/05/2022, on the second floor of 80-79 Tryon Place. Jamaica Estates, NY Employee was cutting wood with a 10" DeWalt table saw without a guard. The employee was in danger of hand injuries.
345464416 0215600 2021-08-06 73-03 177TH STREET, FLUSHING, NY, 11367
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2021-08-06
Case Closed 2021-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9508658304 2021-01-30 0202 PPS 16219 59th Ave, Flushing, NY, 11365-1434
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22085
Loan Approval Amount (current) 22085
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 N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11365-1434
Project Congressional District NY-06
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22246.12
Forgiveness Paid Date 2021-10-29
2270427709 2020-05-01 0202 PPP 16219 59TH AVE, FLUSHING, NY, 11365
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22085
Loan Approval Amount (current) 22085
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 FLUSHING, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22326.68
Forgiveness Paid Date 2021-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State