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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
JOHN G. NICHOLIS | Chief Executive Officer | 66-40 69TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
THOMAS WELBY WELBY BRADY & GREENBLATT LLP | Agent | 11 MARTINE AVE 15TH FLR, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
THOMAS H. WELBY, WELBY, BRADY & GREENBLATT, LLP | DOS Process Agent | 6640 69th St, MIDDLE VILLAGE, NY, United States, 11379 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311831713 | 0215000 | 2008-03-07 | 1275 YORK AVE., NEW YORK, NY, 10021 | |||||||||||
|
||||||||||||||
311226807 | 0215000 | 2007-09-17 | 444 E 68TH ST, NEW YORK, NY, 10021 | |||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4297168306 | 2021-01-23 | 0202 | PPS | 6640 69th St, Middle Village, NY, 11379-1714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State