Search icon

JATP CONSTRUCTION INC

Company Details

Name: JATP CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2019 (6 years ago)
Entity Number: 5498009
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 43-17 49TH STREET APT 4A, SUNNY SIDE, NY, United States, 11104
Principal Address: 43-17 49 TH STREET APT 4A, QUEENS, NY, United States, 11104

Contact Details

Phone +1 347-898-9824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JATP CONSTRUCTION INC DOS Process Agent 43-17 49TH STREET APT 4A, SUNNY SIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
JORGE TAHAN Chief Executive Officer 43-17 49 TH STREET APT 4A, QUEENS, NY, United States, 11104

Licenses

Number Status Type Date End date
2087968-DCA Active Business 2019-07-05 2025-02-28

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 43-17 49 TH STREET APT 4A, QUEENS, NY, 11104, USA (Type of address: Chief Executive Officer)
2019-02-20 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-20 2024-07-30 Address 43-17 49TH STREET APT 4A, SUNNY SIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730018173 2024-07-30 BIENNIAL STATEMENT 2024-07-30
220119001026 2022-01-19 BIENNIAL STATEMENT 2022-01-19
190220010310 2019-02-20 CERTIFICATE OF INCORPORATION 2019-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612670 RENEWAL INVOICED 2023-03-08 100 Home Improvement Contractor License Renewal Fee
3612669 TRUSTFUNDHIC INVOICED 2023-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3318888 TRUSTFUNDHIC INVOICED 2021-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288679 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3058211 DCA-SUS CREDITED 2019-07-05 200 Suspense Account
3050565 FINGERPRINT CREDITED 2019-06-25 75 Fingerprint Fee
3048794 TRUSTFUNDHIC CREDITED 2019-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3048793 FINGERPRINT INVOICED 2019-06-20 75 Fingerprint Fee
3048795 LICENSE INVOICED 2019-06-20 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6928798510 2021-03-04 0202 PPP 4317 49th St, Sunnyside, NY, 11104-1348
Loan Status Date 2024-06-04
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-1348
Project Congressional District NY-07
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State