Search icon

JCS CONSTRUCTION CORP.

Company Details

Name: JCS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2019 (6 years ago)
Entity Number: 5511732
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 578 DEGROW AVE., BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 578 DEGROW AVE., BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2023-12-11 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-23 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-12 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-12 2019-03-22 Address 430 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190322000306 2019-03-22 CERTIFICATE OF CHANGE 2019-03-22
190312010321 2019-03-12 CERTIFICATE OF INCORPORATION 2019-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311285480 0216000 2008-09-03 1354 MERRIAM AVE., BRONX, NY, 10452
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-12
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-09-11
Abatement Due Date 2008-09-16
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-09-11
Abatement Due Date 2008-09-16
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4498407110 2020-04-13 0202 PPP 430 3rd Ave, Brooklyn, NY, 11215-2802
Loan Status Date 2023-12-02
Loan Status Charged Off
Loan Maturity in Months 16
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1423958.4
Loan Approval Amount (current) 1266313.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11215-2802
Project Congressional District NY-10
Number of Employees 106
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 536094.66
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State