Search icon

J.C. CONSTRUCTION MANAGEMENT CORPORATION

Company Details

Name: J.C. CONSTRUCTION MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1983 (42 years ago)
Entity Number: 874688
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 81 NEWTOWN LANE #108, SUITE 514, EAST HAMPTON, NY, United States, 11937
Principal Address: 81 NEWTOWN LN #108, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY A COLLE Chief Executive Officer 81 NEWTOWN LN #108, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
ROBERT HEIM DOS Process Agent 81 NEWTOWN LANE #108, SUITE 514, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-03-12 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-12-05 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2018-06-25 2020-05-20 Address 1350 BROADWAY, SUITE 514, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-03-14 2018-06-25 Address 750 COLUMBUS AVE, STE 5T, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2009-10-20 2012-03-14 Address C/O KAYE SCHOELER LLP, 425 PARK AVENUE, NEW YORK, NY, 10022, 4690, USA (Type of address: Service of Process)
2005-11-29 2009-10-20 Address ARNOLD AND PORTER, 399 PARK AVENUE, NEW YORK, NY, 10022, 4690, USA (Type of address: Service of Process)
2005-11-29 2013-11-21 Address 81 NEWTOWN LN, EAST HAMPTON, NY, 11937, 2402, USA (Type of address: Chief Executive Officer)
2004-06-09 2005-11-29 Address PO BOX 2158, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2001-10-10 2004-06-09 Address 621 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1999-11-16 2013-11-21 Address 81 NEWTOWN LN, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200520060039 2020-05-20 BIENNIAL STATEMENT 2019-10-01
180625006192 2018-06-25 BIENNIAL STATEMENT 2017-10-01
170721006115 2017-07-21 BIENNIAL STATEMENT 2015-10-01
131121006191 2013-11-21 BIENNIAL STATEMENT 2013-10-01
120314002158 2012-03-14 BIENNIAL STATEMENT 2011-10-01
091020002261 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071101002639 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051129002273 2005-11-29 BIENNIAL STATEMENT 2005-10-01
040609002266 2004-06-09 BIENNIAL STATEMENT 2003-10-01
011010002265 2001-10-10 BIENNIAL STATEMENT 2001-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344420138 0214700 2019-10-29 20 BAY ST, SAG HARBOR, NY, 11963
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-10-29
Emphasis L: FALL, P: FALL
Case Closed 2020-04-29

Related Activity

Type Inspection
Activity Nr 1442026
Safety Yes
Type Inspection
Activity Nr 1442031
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4991177008 2020-04-04 0235 PPP 81 Newtown Lane #108, EAST HAMPTON, NY, 11937-2323
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133200
Loan Approval Amount (current) 133200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2323
Project Congressional District NY-01
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134509.8
Forgiveness Paid Date 2021-03-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State