Search icon

JAMCO CONSTRUCTION CORP

Company Details

Name: JAMCO CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2019 (6 years ago)
Entity Number: 5477392
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 60 TIMBERLINE DRIVE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HITESH R. PATEL DOS Process Agent 60 TIMBERLINE DRIVE, NANUET, NY, United States, 10954

Filings

Filing Number Date Filed Type Effective Date
190117010096 2019-01-17 CERTIFICATE OF INCORPORATION 2019-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17883232 0215000 1988-03-28 435 W. 50TH STREET, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-04-07
Case Closed 1990-02-07

Related Activity

Type Complaint
Activity Nr 71214753
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-04-15
Abatement Due Date 1988-04-18
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260554 A06
Issuance Date 1988-04-15
Abatement Due Date 1988-04-18
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19260554 A06
Issuance Date 1988-04-15
Abatement Due Date 1988-04-18
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260554 A06
Issuance Date 1988-04-15
Abatement Due Date 1988-04-18
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1950667405 2020-05-05 0202 PPP 60 Timberline Drive, Nanuet, NY, 10954
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4895
Loan Approval Amount (current) 4895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Nanuet, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4953.07
Forgiveness Paid Date 2021-07-13
7820579001 2021-05-26 0202 PPS 60 Timberline Dr N/A, Nanuet, NY, 10954-3810
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4896
Loan Approval Amount (current) 4896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-3810
Project Congressional District NY-17
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4923.5
Forgiveness Paid Date 2022-01-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State