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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JGN CONSTRUCTION CORP. PROFIT SHARING PLAN 2023 112605001 2024-04-16 JGN CONSTRUCTION CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7188945300
Plan sponsor’s address 6640 69TH ST, MIDDLE VILLAGE, NY, 113791714

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-04-16
Name of individual signing ANTHONY WARD AS ATTORNEY
JGN CONSTRUCTION CORP. PROFIT SHARING PLAN 2022 112605001 2023-06-12 JGN CONSTRUCTION CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7188945300
Plan sponsor’s address 6640 69TH ST, MIDDLE VILLAGE, NY, 113791714

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing ANTHONY WARD AS ATTORNEY
JGN CONSTRUCTION CORP. PROFIT SHARING PLAN 2021 112605001 2022-05-25 JGN CONSTRUCTION CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7188945300
Plan sponsor’s address 6640 69TH ST, MIDDLE VILLAGE, NY, 113791714

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing ANTHONY WARD AS ATTORNEY
JGN CONSTRUCTION CORP. PROFIT SHARING PLAN 2020 112605001 2021-06-07 JGN CONSTRUCTION CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7188945300
Plan sponsor’s address 6640 69TH ST, MIDDLE VILLAGE, NY, 113791714

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing JOHN NICHOLIS
JGN CONSTRUCTION CORP. PROFIT SHARING PLAN 2019 112605001 2020-04-06 JGN CONSTRUCTION CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7188945300
Plan sponsor’s address 6640 69TH ST, MIDDLE VILLAGE, NY, 113791714

Signature of

Role Plan administrator
Date 2020-04-03
Name of individual signing JOHN NICHOLIS
JGN CONSTRUCTION CORP. PROFIT SHARING PLAN 2018 112605001 2019-08-13 JGN CONSTRUCTION CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7188945300
Plan sponsor’s address 6640 69TH ST, MIDDLE VILLAGE, NY, 113791714

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing JOHN NICHOLIS
JGN CONSTRUCTION CORP. PROFIT SHARING PLAN 2017 112605001 2018-07-19 JGN CONSTRUCTION CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7188945300
Plan sponsor’s address 6640 69TH ST, MIDDLE VILLAGE, NY, 113791714

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing JOHN NICHOLIS
JGN CONSTRUCTION CORP. PROFIT SHARING PLAN 2016 112605001 2017-10-12 JGN CONSTRUCTION CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7188945300
Plan sponsor’s address 6640 69TH ST, MIDDLE VILLAGE, NY, 113791714

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing JOHN NICHOLIS
JGN CONSTRUCTION CORP. PROFIT SHARING PLAN 2015 112605001 2016-10-11 JGN CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7188945300
Plan sponsor’s address 6640 69TH ST, MIDDLE VILLAGE, NY, 113791714

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing JOHN NICHOLIS
JGN CONSTRUCTION CORP. PROFIT SHARING PLAN 2014 112605001 2015-10-15 JGN CONSTRUCTION CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 7188945300
Plan sponsor’s address 6640 69TH ST, MIDDLE VILLAGE, NY, 113791714

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JOHN NICHOLIS

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

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 2024-02-02 Address 66-40 69TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-02-02 Address 11 MARTINE AVE 15TH FLR, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2023-04-24 2024-02-02 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 Address 6640 69th St, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2022-03-16 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-03-16 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
140218006196 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120326002508 2012-03-26 BIENNIAL STATEMENT 2012-02-01
101004000424 2010-10-04 CERTIFICATE OF CHANGE 2010-10-04
100903000753 2010-09-03 CERTIFICATE OF CHANGE (BY AGENT) 2010-09-03
100316002073 2010-03-16 BIENNIAL STATEMENT 2010-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-18 No data 84 STREET, FROM STREET 3 AVENUE TO STREET RIDGE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2018-01-21 No data EAST 52 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Construction Container placed on the Street without a Permit, AKA 866 3rd Avenue
2016-11-10 No data 84 STREET, FROM STREET 3 AVENUE TO STREET RIDGE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No curb reset
2016-09-22 No data EAST 68 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Concrete Pump not onsite.
2016-08-06 No data 84 STREET, FROM STREET 3 AVENUE TO STREET RIDGE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2013-08-17 No data EAST 67 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation swk occ
2011-09-27 No data 1 AVENUE, FROM STREET EAST 18 STREET TO STREET EAST 19 STREET No data Street Construction Inspections: Active Department of Transportation clear
2011-07-20 No data 1 AVENUE, FROM STREET EAST 18 STREET TO STREET EAST 19 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Failed to provide warnings signs for ongoin bicyclists for a container that was stored in the bike l
2011-04-08 No data QUEENS BOULEVARD, FROM STREET 67 AVENUE TO STREET 67 ROAD No data Street Construction Inspections: Active Department of Transportation no equipment on site at this time
2011-04-08 No data QUEENS BOULEVARD, FROM STREET 67 AVENUE TO STREET 67 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation fence on s/w

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311831713 0215000 2008-03-07 1275 YORK AVE., NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-07
Case Closed 2008-03-07
311226807 0215000 2007-09-17 444 E 68TH ST, NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-17
Case Closed 2007-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1411597409 2020-05-04 0202 PPP 66 40 69TH ST, MIDDLE VILLAGE, NY, 11379-1758
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 597500
Loan Approval Amount (current) 597500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-1758
Project Congressional District NY-06
Number of Employees 26
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 601184.58
Forgiveness Paid Date 2020-12-22
4297168306 2021-01-23 0202 PPS 6640 69th St, Middle Village, NY, 11379-1714
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 589070
Loan Approval Amount (current) 589070
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 Middle Village, QUEENS, NY, 11379-1714
Project Congressional District NY-06
Number of Employees 30
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 596482.46
Forgiveness Paid Date 2022-04-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State