Search icon

JECO ELECTRICAL SERVICE CORPORATION

Company Details

Name: JECO ELECTRICAL SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1990 (35 years ago)
Entity Number: 1455582
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1162 INTERVALE, BRONX, NY, United States, 10459
Principal Address: 2747 YATES AVE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESUS CORPORAN Chief Executive Officer 1162 INTERVALE AVE, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
JESUS CORPORAN DOS Process Agent 1162 INTERVALE, BRONX, NY, United States, 10459

History

Start date End date Type Value
2024-04-08 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-06 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-13 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-13 2002-05-31 Address 1190 PROSPECT AVE, BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080707002941 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060531002052 2006-05-31 BIENNIAL STATEMENT 2006-06-01
020531002555 2002-05-31 BIENNIAL STATEMENT 2002-06-01
020226000870 2002-02-26 ERRONEOUS ENTRY 2002-02-26
DP-1490701 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930929000203 1993-09-29 CERTIFICATE OF AMENDMENT 1993-09-29
C151968-5 1990-06-13 CERTIFICATE OF INCORPORATION 1990-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344773627 0215000 2020-06-04 645 GATES AVENUE, BROOKLYN, NY, 11221
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2020-06-04
Case Closed 2023-01-19

Related Activity

Type Inspection
Activity Nr 1477957
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2020-09-22
Current Penalty 3084.0
Initial Penalty 3084.0
Final Order 2020-10-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed Location: a) Exterior wall (west), from first tier of scaffold to exterior wall On or about 06/04/2020, an employee used an A-frame ladder as a lean-against ladder on the exterior wall to perform electrical work.
344580055 0215000 2020-01-24 148 ATTORNEY STREET, NEW YORK, NY, 10002
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-01-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-12-17

Related Activity

Type Inspection
Activity Nr 1457992
Safety Yes
Type Inspection
Activity Nr 1458002
Safety Yes
Type Inspection
Activity Nr 1457996
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2020-06-24
Abatement Due Date 2020-07-07
Current Penalty 2700.0
Initial Penalty 4626.0
Final Order 2021-04-07
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): In an energized installation, each outlet box did not have a cover, faceplate, or fixture canopy. Location: 148 Attorney Street, New York, NY 10002 On or about: January 24, 2020 (a) Electrical outlets used to energize equipment were not equipped with covers; employees were exposed to electrical shock hazards.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2020-06-24
Abatement Due Date 2020-07-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-04-07
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, or receptacles were not securely supported: Location: 148 Attorney Street, New York, NY 10002 On or about: January 24, 2020 (a) Energized receptacles were not securely supported or mounted; live parts were exposed to employee contact.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6441348306 2021-01-27 0202 PPS 1162 Intervale Ave, Bronx, NY, 10459-2303
Loan Status Date 2023-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61815
Loan Approval Amount (current) 61815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-2303
Project Congressional District NY-15
Number of Employees 10
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62956.46
Forgiveness Paid Date 2022-12-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State