Search icon

J.R.M. CONSTRUCTION CORP.

Company Details

Name: J.R.M. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1984 (41 years ago)
Entity Number: 947893
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 758 East 98 St, Brooklyn, NY, United States, 11236
Principal Address: 711 MAGUIRE AVE., STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PASSALACQUA Chief Executive Officer 711 MAGUIRE AVE., STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
JRM CONSTRUCTION CORP DOS Process Agent 758 East 98 St, Brooklyn, NY, United States, 11236

Permits

Number Date End date Type Address
Q162024236A10 2024-08-23 2024-08-28 COMMERCIAL REFUSE CONTAINER 89 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 144 STREET
Q162024232A09 2024-08-19 2024-08-23 COMMERCIAL REFUSE CONTAINER 89 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 144 STREET
Q162024225A13 2024-08-12 2024-08-17 COMMERCIAL REFUSE CONTAINER 89 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 144 STREET
Q162024219A34 2024-08-06 2024-08-12 COMMERCIAL REFUSE CONTAINER 89 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 144 STREET
Q162024214A26 2024-08-01 2024-08-07 COMMERCIAL REFUSE CONTAINER 89 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 144 STREET

History

Start date End date Type Value
2024-10-02 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-02 Address 711 MAGUIRE AVE., STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2024-09-28 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002000639 2024-10-02 BIENNIAL STATEMENT 2024-10-02
231221002382 2023-12-21 BIENNIAL STATEMENT 2023-12-21
220920000748 2022-09-20 BIENNIAL STATEMENT 2020-10-01
181029006270 2018-10-29 BIENNIAL STATEMENT 2018-10-01
161214006326 2016-12-14 BIENNIAL STATEMENT 2016-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-06-19 2020-07-08 Billing Dispute No 0.00 Advised to Sue

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227034 Office of Administrative Trials and Hearings Issued Settled 2023-06-28 1800 2023-07-21 A registrant that removes, collects or disposes of trade waste shall keep the sidewalk, flagging, curbstone and roadway abutting any area from which waste is removed free from obstruction, garbage, litter, debris and other offensive material resulting from the removal by the registrant of trade waste and shall comply with the requirements for operation contained in 17 RCNY ? 5-11 and subdivisions (a) through (q) and (u) through (v) of 17 RCNY ? 5-08.

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
51450.00
Total Face Value Of Loan:
51450.00
Date:
2020-05-02
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:
51450.00
Total Face Value Of Loan:
51450.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-07-26
Type:
Referral
Address:
139 CHRISTOPHER ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51450
Current Approval Amount:
51450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51898.19
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51450
Current Approval Amount:
51450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51804.35

Date of last update: 17 Mar 2025

Sources: New York Secretary of State