Search icon

JSK CONSTRUCTION CORP.

Company Details

Name: JSK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1981 (44 years ago)
Entity Number: 706866
ZIP code: 11370
County: Westchester
Place of Formation: New York
Address: 21-24 73RD STREET, EAST ELMHURST, NY, United States, 11370

Contact Details

Phone +1 347-273-7715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SUCICH Chief Executive Officer 21-24 73RD STREET, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-24 73RD STREET, EAST ELMHURST, NY, United States, 11370

Licenses

Number Status Type Date End date
1397225-DCA Inactive Business 2011-06-20 2021-02-28

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 21-24 73RD STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-01 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-11 2024-01-19 Address 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2005-08-11 2024-01-19 Address 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1996-04-19 2005-08-11 Address 438 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119000789 2024-01-19 BIENNIAL STATEMENT 2024-01-19
130705002007 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110622002844 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090811002530 2009-08-11 BIENNIAL STATEMENT 2009-06-01
070606002744 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050811002465 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030522002488 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010720002259 2001-07-20 BIENNIAL STATEMENT 2001-06-01
990712002169 1999-07-12 BIENNIAL STATEMENT 1999-06-01
970606002153 1997-06-06 BIENNIAL STATEMENT 1997-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-14 No data 23 AVENUE, FROM STREET 93 STREET TO STREET 94 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent with jersey barriers marked JSK stored within the parking lane at 23rd Avenue BTWN 93rd Street & 94th Street without a DOT permit. The respondent was ID by permit Q022023228B04
2023-09-08 No data HOYT AVENUE, FROM STREET 26 STREET TO STREET 27 STREET No data Street Construction Inspections: Pick-Up Department of Transportation ATPO I observed that the respondent placed Yodocks, chain link fence, barrels, concrete barricades and fork lift on road without an active permit. Identified by permittee name on Yodocks.
2023-09-08 No data HOYT AVENUE, FROM STREET 25 STREET TO STREET 26 STREET No data Street Construction Inspections: Pick-Up Department of Transportation ATPO I observed that the respondent placed a truck, Yodocks, barrels, concrete barricades, chain link fencing, port o San, connex container and wheel barrels on road and sidewalk near corner of 26th street and Hoyt avenue south.
2022-12-28 No data WEBSTER AVENUE, FROM STREET EAST 179 STREET TO STREET EAST 180 STREET No data Street Construction Inspections: Pick-Up Department of Transportation ATPO the respondent has a construction debris container stored on the roadway in front of 2037 without a DOT permit. ID thru signage on scaffold.
2014-09-15 No data EAST 56 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation repair sidewalk
2014-02-15 No data EAST 56 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation temp ped walk in the roadway.
2014-02-01 No data EAST 56 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation in compliance
2014-01-24 No data EAST 56 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation in compliance
2014-01-11 No data EAST 56 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation full sidewalk closure, temp ped walk in roadway.
2014-01-04 No data EAST 56 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation no temp ped walk

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-17 2016-01-13 Breach of Contract Yes 1100.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2993164 RENEWAL INVOICED 2019-03-01 100 Home Improvement Contractor License Renewal Fee
2993163 TRUSTFUNDHIC INVOICED 2019-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509386 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2509385 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1922342 RENEWAL INVOICED 2014-12-23 100 Home Improvement Contractor License Renewal Fee
1922341 TRUSTFUNDHIC INVOICED 2014-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1072305 TRUSTFUNDHIC INVOICED 2013-06-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1222933 RENEWAL INVOICED 2013-06-24 100 Home Improvement Contractor License Renewal Fee
1072308 LICENSE INVOICED 2011-06-20 125 Home Improvement Contractor License Fee
1072307 FINGERPRINT INVOICED 2011-06-20 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5405477105 2020-04-13 0202 PPP 1 Executive Blvd 4th Floor, YONKERS, NY, 10701-6818
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361887
Loan Approval Amount (current) 361887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-6818
Project Congressional District NY-16
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 365857.7
Forgiveness Paid Date 2021-05-21
7382407210 2020-04-28 0235 PPP 430 West Merrick Rd 5, VALLEY STREAM, NY, 11580
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 6
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41589.94
Forgiveness Paid Date 2021-10-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3529033 Intrastate Non-Hazmat 2024-08-26 10000 2022 2 4 Auth. For Hire, Private(Property), Priv. Pass. (Business)
Legal Name JSK CONSTRUCTION CORP
DBA Name -
Physical Address 430 W MERRICK RD STE 5, VALLEY STREAM, NY, 11580, US
Mailing Address 13314 115TH ST, S OZONE PARK, NY, 11420, US
Phone (347) 273-7715
Fax -
E-mail JSKCONSTRUCTIONCORP@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State