Search icon

J.C. CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.C. CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1984 (42 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 887660
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 263 HARTSDALE ROAD, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY R. CLAUS Chief Executive Officer 263 HARTSDALE ROAD, ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 HARTSDALE ROAD, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
1993-05-10 2025-01-30 Address 263 HARTSDALE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
1984-01-13 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-13 2025-01-30 Address 263 HARTSDALE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130018395 2025-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-23
940207002506 1994-02-07 BIENNIAL STATEMENT 1994-01-01
930510002022 1993-05-10 BIENNIAL STATEMENT 1993-01-01
B058375-4 1984-01-13 CERTIFICATE OF INCORPORATION 1984-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
163926 TO INVOICED 2011-07-26 206.5 Tow Truck Trust Fund Reimbursement
163927 PL VIO INVOICED 2011-07-22 750 PL - Padlock Violation
706219 TRUSTFUNDHIC INVOICED 2007-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
798382 RENEWAL INVOICED 2007-06-27 100 Home Improvement Contractor License Renewal Fee
706220 LICENSE INVOICED 2005-07-29 100 Home Improvement Contractor License Fee
706222 TRUSTFUNDHIC INVOICED 2005-07-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
706221 FINGERPRINT INVOICED 2005-07-28 75 Fingerprint Fee
396425 RENEWAL INVOICED 2003-01-13 125 Home Improvement Contractor License Renewal Fee
396421 TRUSTFUNDHIC INVOICED 2000-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
396426 RENEWAL INVOICED 2000-11-13 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96000.00
Total Face Value Of Loan:
206000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
39177.00
Total Face Value Of Loan:
39177.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-06
Type:
Planned
Address:
95 OLD WESTBURY ROAD, OLD WESTBURY, NY, 11568
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-10
Type:
Planned
Address:
2400 MERRICK ROAD, BELLMORE, NY, 11710
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-10-16
Type:
Referral
Address:
LEY CREEK SERVICE AREA REHAB #3, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-02
Type:
Planned
Address:
183 ST & HORACE HARDING EXPRES, New York -Richmond, NY, 11365
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,177
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,493.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $39,177
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-05-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State