Search icon

J.A. ALTERNATIVES, OF NEW YORK, INC.

Company Details

Name: J.A. ALTERNATIVES, OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1989 (36 years ago)
Entity Number: 1368700
ZIP code: 10530
County: New York
Place of Formation: New York
Address: 141 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
JANE ANN GENESI Chief Executive Officer 141 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

Licenses

Number Type Date End date Address
AEAR-23-00443 Appearance Enhancement Area Renter License 2023-07-28 2027-07-28 141 S CENTRAL AVE, HARTSDALE, NY, 10530
21J 1063702 Appearance Enhancement Business License 1997-07-15 2027-07-15 141 S CENTRAL AVE, HARTSDALE, NY, 10530

History

Start date End date Type Value
1993-03-31 1997-09-23 Address 12 ROUTE 17 NORTH, SUITE 210, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
1993-03-31 1997-09-23 Address 12 ROUTE 17 NORTH, SUITE 210, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
1993-03-31 1997-09-23 Address 12 ROUTE 17 NORTH, SUITE 210, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)
1989-07-14 1993-03-31 Address STENGLER P.C., 8 MOUNTAIN AVE 2ND FL, SPRINGFIELD, NJ, 07081, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110725002046 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090708002928 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070801002501 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050914002499 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030627002334 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010702002295 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990720002635 1999-07-20 BIENNIAL STATEMENT 1999-07-01
970923002412 1997-09-23 BIENNIAL STATEMENT 1997-07-01
930902002231 1993-09-02 BIENNIAL STATEMENT 1993-07-01
930331002489 1993-03-31 BIENNIAL STATEMENT 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341966414 0216000 2016-12-06 141 SOUTH CENTRAL AVE, HARTSDALE, NY, 10530
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-12-06
Case Closed 2023-03-03

Related Activity

Type Complaint
Activity Nr 1161679
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-03-07
Abatement Due Date 2017-04-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) In work area: The employer did not train employees who are required to use products such as but not limited to Dermatex which contains vinyl acetate. Condition noted on 12/06/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2017-03-07
Abatement Due Date 2017-04-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1)(i): Upon first entering into employment, and/or at least annually thereafter, the employer did not inform current employees of the existence, location, and availability of any records covered by 29 CFR 1910.1020: a) In work area: The employer had available exposure records such as but not limited to safety data sheets (SDS) for Dermatex which contains vinyl acetate. The employer did not inform current employees of the existence, location, and availability of those records. Condition noted on or about 12/06/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 2017-03-07
Abatement Due Date 2017-03-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1)(ii): The employer did not inform current employees upon their first entering into employment and at least annually thereafter of the person responsible for maintaining and providing access to records covered by 29 CFR 1910.1020: a) In work area: The employer had available exposure records such as but not limited to safety data sheets (SDS) for Dermatex which contains vinyl acetate. The employer did not inform current employees upon their first entering into employment and at least annually thereafter of the person responsible for maintaining and providing access to those records. Condition noted on or about12/06/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01002C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 2017-03-07
Abatement Due Date 2017-03-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1)(iii): Employees were not informed upon first entering into employment and/or at least annually thereafter of their right to access their medical and/or exposure records: a) In work area: The employer had available exposure records such as but not limited to safety data sheets (SDS) for Dermatex which contains vinyl acetate. The employer did not inform current employees upon their first entering into employment and at least annually thereafter, of their right to access their exposure records. Condition noted on or about12/06/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01002D
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 2017-03-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(2): The employer did not keep a copy of 29 CFR 1910.1020 and its appendices at the workplace, and/or, upon request, make copies readily available to employees: a) In work area: The employer had available exposure records such as but not limited to safety data sheets for Dermatex which contains vinyl acetate. The employer did not keep a copy of 29 CFR 1910.1020 and its appendices at the workplace. Condition noted on or about 12/06/16. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASEFILE, THE EMPLOYER NEED NOT SUBMIT.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2439228504 2021-02-20 0202 PPS 141 S Central Ave Ste 303, Hartsdale, NY, 10530-2335
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197782
Loan Approval Amount (current) 197782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-2335
Project Congressional District NY-16
Number of Employees 19
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199224.93
Forgiveness Paid Date 2021-11-19
4726397308 2020-04-30 0202 PPP 141 S CENTRAL AVE SUITE 303, HARTSDALE, NY, 10530
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197780
Loan Approval Amount (current) 197780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 19
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 200111.28
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State