Search icon

J.C. CONSTRUCTION MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
133200.00
Total Face Value Of Loan:
133200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-29
Type:
Planned
Address:
20 BAY ST, SAG HARBOR, NY, 11963
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133200
Current Approval Amount:
133200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134509.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State