Search icon

JGN CONSTRUCTION CORP.

Company Details

Name: JGN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1982 (43 years ago)
Entity Number: 750690
ZIP code: 11379
County: Suffolk
Place of Formation: New York
Address: 6640 69th St, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 66-40 69TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN G. NICHOLIS Chief Executive Officer 66-40 69TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Agent

Name Role Address
THOMAS WELBY WELBY BRADY & GREENBLATT LLP Agent 11 MARTINE AVE 15TH FLR, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
THOMAS H. WELBY, WELBY, BRADY & GREENBLATT, LLP DOS Process Agent 6640 69th St, MIDDLE VILLAGE, NY, United States, 11379

Form 5500 Series

Employer Identification Number (EIN):
112605001
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-23 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-02-02 Address 66-40 69TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-04-24 Address 66-40 69TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202005254 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230424001296 2023-04-24 BIENNIAL STATEMENT 2022-02-01
200203061388 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205007535 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160211006076 2016-02-11 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
589070.00
Total Face Value Of Loan:
589070.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
597500.00
Total Face Value Of Loan:
597500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-07
Type:
Planned
Address:
1275 YORK AVE., NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-17
Type:
Planned
Address:
444 E 68TH ST, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
597500
Current Approval Amount:
597500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
601184.58
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
589070
Current Approval Amount:
589070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
596482.46

Date of last update: 17 Mar 2025

Sources: New York Secretary of State