Search icon

JEM ARCHITECTURALS, INC.

Company Details

Name: JEM ARCHITECTURALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1988 (37 years ago)
Entity Number: 1277883
ZIP code: 10801
County: Putnam
Place of Formation: New York
Address: 37 CLIFF STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEM ARCHITECTURALS, INC. PROFIT SHARING PLAN 2023 133479584 2024-03-12 JEM ARCHITECTURALS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 9143651500
Plan sponsor’s address 37 CLIFF STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-03-12
Name of individual signing JOHN KIS
Role Employer/plan sponsor
Date 2024-03-12
Name of individual signing JOHN KIS
JEM ARCHITECTURALS, INC. PROFIT SHARING PLAN 2022 133479584 2023-02-28 JEM ARCHITECTURALS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 9143651500
Plan sponsor’s address 37 CLIFF STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-02-28
Name of individual signing JOHN KIS
Role Employer/plan sponsor
Date 2023-02-28
Name of individual signing JOHN KIS
JEM ARCHITECTURALS, INC. PROFIT SHARING PLAN 2021 133479584 2022-03-24 JEM ARCHITECTURALS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 9143651500
Plan sponsor’s address 37 CLIFF STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-03-24
Name of individual signing JOHN KIS
Role Employer/plan sponsor
Date 2022-03-24
Name of individual signing JOHN KIS
JEM ARCHITECTURALS, INC. PROFIT SHARING PLAN 2020 133479584 2021-03-18 JEM ARCHITECTURALS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 9143651500
Plan sponsor’s address 37 CLIFF STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-03-18
Name of individual signing JOHN KIS
Role Employer/plan sponsor
Date 2021-03-18
Name of individual signing JOHN KIS
JEM ARCHITECTURALS, INC. PROFIT SHARING PLAN 2019 133479584 2020-07-15 JEM ARCHITECTURALS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 9143651500
Plan sponsor’s address 37 CLIFF STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing JOHN KIS
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing JOHN KIS
JEM ARCHITECTURALS, INC. PROFIT SHARING PLAN 2018 133479584 2019-03-01 JEM ARCHITECTURALS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 9143651500
Plan sponsor’s address 37 CLIFF STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2019-03-01
Name of individual signing JOHN KIS
Role Employer/plan sponsor
Date 2019-03-01
Name of individual signing JOHN KIS
JEM ARCHITECTURALS, INC. PROFIT SHARING PLAN 2017 133479584 2018-02-21 JEM ARCHITECTURALS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 9143651500
Plan sponsor’s address 37 CLIFF STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2018-02-21
Name of individual signing JOHN KIS
Role Employer/plan sponsor
Date 2018-02-21
Name of individual signing JOHN KIS
JEM ARCHITECTURALS, INC. PROFIT SHARING PLAN 2016 133479584 2017-03-03 JEM ARCHITECTURALS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 9143651500
Plan sponsor’s address 3700 DYRE AVENUE, BRONX, NY, 104666150

Signature of

Role Plan administrator
Date 2017-03-03
Name of individual signing JOHN KIS
Role Employer/plan sponsor
Date 2017-03-03
Name of individual signing JOHN KIS
JEM ARCHITECTURALS, INC. PROFIT SHARING PLAN 2015 133479584 2016-02-02 JEM ARCHITECTURALS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 7183242300
Plan sponsor’s address 3700 DYRE AVENUE, BRONX, NY, 104666150

Signature of

Role Plan administrator
Date 2016-02-02
Name of individual signing JOHN KIS
Role Employer/plan sponsor
Date 2016-02-02
Name of individual signing JOHN KIS
JEM ARCHITECTURALS, INC. PROFIT SHARING PLAN 2014 133479584 2015-02-17 JEM ARCHITECTURALS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 7183242300
Plan sponsor’s address 3700 DYRE AVENUE, BRONX, NY, 104666150

Signature of

Role Plan administrator
Date 2015-02-17
Name of individual signing JOHN KIS
Role Employer/plan sponsor
Date 2015-02-17
Name of individual signing JOHN KIS

DOS Process Agent

Name Role Address
JEM ARCHITECTURALS, INC. DOS Process Agent 37 CLIFF STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOHN KIS Chief Executive Officer 37 CLIFF STREET, JEM ARCHITECTURALS, INC., NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 37 CLIFF STREET, JEM ARCHITECTURALS, INC., NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 75 EASTVIEW DRIVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-13 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-22 2024-01-02 Address 37 CLIFF STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2018-04-25 2020-07-22 Address 37 CLIFF STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2016-04-22 2018-04-25 Address 3700 DYRE AVENUE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2016-04-22 2024-01-02 Address 75 EASTVIEW DRIVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102005260 2024-01-02 BIENNIAL STATEMENT 2024-01-02
200722060056 2020-07-22 BIENNIAL STATEMENT 2020-07-01
180711006069 2018-07-11 BIENNIAL STATEMENT 2018-07-01
180425006329 2018-04-25 BIENNIAL STATEMENT 2016-07-01
160422002010 2016-04-22 BIENNIAL STATEMENT 2014-07-01
930924002020 1993-09-24 BIENNIAL STATEMENT 1993-07-01
930429003479 1993-04-29 BIENNIAL STATEMENT 1992-07-01
B663768-4 1988-07-18 CERTIFICATE OF INCORPORATION 1988-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307609016 0215600 2007-01-31 136-20 38TH AVE, FLUSHING, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-31
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-09-27

Related Activity

Type Referral
Activity Nr 200834232
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-04-05
Abatement Due Date 2007-04-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
100486273 0215000 1994-12-23 1-2-3 WORLD TRADE CENTER, NEW YORK, NY, 10047
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-12-23
Case Closed 1995-07-12

Related Activity

Type Referral
Activity Nr 901797860
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1995-01-13
Abatement Due Date 1995-01-18
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1995-01-13
Abatement Due Date 1995-01-18
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3083548509 2021-02-22 0202 PPS 37 Cliff St, New Rochelle, NY, 10801-6803
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 803980
Loan Approval Amount (current) 803980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6803
Project Congressional District NY-16
Number of Employees 72
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 808561.58
Forgiveness Paid Date 2021-09-23
5980167309 2020-04-30 0202 PPP 37 Cliff St, NEW ROCHELLE, NY, 10801-6803
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 972925
Loan Approval Amount (current) 972925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-6803
Project Congressional District NY-16
Number of Employees 86
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 979189.04
Forgiveness Paid Date 2020-12-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1073791 Interstate 2024-02-09 20593 2023 2 2 Private(Property)
Legal Name JEM ARCHITECTURALS INC
DBA Name -
Physical Address 37 CLIFF STREET, NEW ROCHELLE, NY, 10801, US
Mailing Address 37 CLIFF STREET, NEW ROCHELLE, NY, 10801, US
Phone (914) 365-1500
Fax (914) 336-2897
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection MC85000241
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-03
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 71738ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMMAAM1EH468960
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-03
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State