Search icon

J. SUSSMAN INC.

Company Details

Name: J. SUSSMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1963 (61 years ago)
Entity Number: 161573
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 44-65 KISSENA BLVD., FLUSHING, NY, United States, 11355

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. SUSSMAN, INC 401(K) PROFIT SHARING PLAN 2018 131993865 2019-06-24 J. SUSSMAN, INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7182970228
Plan sponsor’s address 109-10 180TH STREET, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing BIBI ORTIZ
J. SUSSMAN, INC 401(K) PROFIT SHARING PLAN 2017 131993865 2018-07-16 J. SUSSMAN, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7182970228
Plan sponsor’s address 109-10 180TH STREET, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing BIBI ORTIZ
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing STEVEN SUSSMAN
J. SUSSMAN, INC 401(K) PROFIT SHARING PLAN 2016 131993865 2017-10-03 J. SUSSMAN, INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7182970228
Plan sponsor’s address 109 10 180TH STREET, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing BIBI ORTIZ
J. SUSSMAN, INC 401(K) PROFIT SHARING PLAN 2015 131993865 2016-05-09 J. SUSSMAN, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7182970228
Plan sponsor’s address 109-10 180TH STREET, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing BIBI ORTIZ
Role Employer/plan sponsor
Date 2016-05-09
Name of individual signing STEVE SUSSMAN
J. SUSSMAN, INC 401(K) PROFIT SHARING PLAN 2014 131993865 2015-07-09 J. SUSSMAN, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7182970228
Plan sponsor’s address 109-10 180TH STREET, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing STEVE SUSSMAN
J. SUSSMAN, INC 401(K) PROFIT SHARING PLAN 2013 131993865 2014-07-11 J. SUSSMAN, INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7182970228
Plan sponsor’s address 109 10 180TH STREET, JAMAICA, NY, 11433

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing STEVEN SUSSMAN
J. SUSSMAN, INC. 401(K) PROFIT SHARING PLAN 2012 131993865 2013-05-20 J. SUSSMAN, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7182970228
Plan sponsor’s address 109-10 180TH STREET, JAMAICA, NY, 114332622

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing STEVEN SUSSMAN
Role Employer/plan sponsor
Date 2013-05-20
Name of individual signing STEVEN SUSSMAN
J. SUSSMAN, INC. 401(K) PROFIT SHARING PLAN 2011 131993865 2012-04-25 J. SUSSMAN, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7182970228
Plan sponsor’s address 109-10 180TH STREET, JAMAICA, NY, 114332622

Plan administrator’s name and address

Administrator’s EIN 131993865
Plan administrator’s name J. SUSSMAN, INC.
Plan administrator’s address 109-10 180TH STREET, JAMAICA, NY, 114332622
Administrator’s telephone number 7182970228

Signature of

Role Plan administrator
Date 2012-04-25
Name of individual signing STEVEN SUSSMAN
Role Employer/plan sponsor
Date 2012-04-25
Name of individual signing STEVEN SUSSMAN
J. SUSSMAN, INC. 401(K) PROFIT SHARING PLAN 2010 131993865 2011-03-30 J. SUSSMAN, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7182970228
Plan sponsor’s address 109-10 180TH STREET, JAMAICA, NY, 114332622

Plan administrator’s name and address

Administrator’s EIN 131993865
Plan administrator’s name J. SUSSMAN, INC.
Plan administrator’s address 109-10 180TH STREET, JAMAICA, NY, 114332622
Administrator’s telephone number 7182970228

Signature of

Role Plan administrator
Date 2011-03-28
Name of individual signing STEVEN SUSSMAN
Role Employer/plan sponsor
Date 2011-03-28
Name of individual signing STEVEN SUSSMAN
J. SUSSMAN, INC. 401(K) PROFIT SHARING PLAN 2009 131993865 2010-07-22 J. SUSSMAN, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7182970228
Plan sponsor’s address 109-10 180TH STREET, JAMAICA, NY, 114332622

Plan administrator’s name and address

Administrator’s EIN 131993865
Plan administrator’s name J. SUSSMAN, INC.
Plan administrator’s address 109-10 180TH STREET, JAMAICA, NY, 114332622
Administrator’s telephone number 7182970228

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing STEVEN SUSSMAN
Role Employer/plan sponsor
Date 2010-07-22
Name of individual signing STEVEN SUSSMAN

DOS Process Agent

Name Role Address
MR. JACK SUSSMAN DOS Process Agent 44-65 KISSENA BLVD., FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
C174700-2 1991-03-05 ASSUMED NAME CORP INITIAL FILING 1991-03-05
407044 1963-11-21 CERTIFICATE OF INCORPORATION 1963-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307613620 0215600 2009-05-08 109-10 180TH STREET, JAMAICA, NY, 11433
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2009-05-08
Emphasis L: HHHT50, N: SSTARG08, S: LEAD, S: POWERED IND VEHICLE
Case Closed 2009-05-08
307612697 0215600 2009-01-14 109-10 180TH STREET, JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-05-08
Emphasis S: ELECTRICAL, S: LEAD, S: POWERED IND VEHICLE, L: HHHT50, N: LEAD
Case Closed 2009-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2009-06-01
Abatement Due Date 2009-07-17
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 5
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 2009-06-01
Abatement Due Date 2009-09-01
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-06-01
Abatement Due Date 2009-09-01
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2009-06-01
Abatement Due Date 2009-09-01
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2009-06-01
Abatement Due Date 2009-09-01
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2009-06-01
Abatement Due Date 2009-07-17
Current Penalty 620.0
Initial Penalty 1225.0
Nr Instances 5
Nr Exposed 40
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2009-06-01
Abatement Due Date 2009-07-17
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2009-06-01
Abatement Due Date 2009-07-17
Nr Instances 1
Nr Exposed 40
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-06-01
Abatement Due Date 2009-09-01
Current Penalty 610.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 40
Gravity 05
Citation ID 02001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2009-06-01
Abatement Due Date 2009-06-04
Nr Instances 2
Nr Exposed 40
Gravity 01
Citation ID 02002
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2009-06-01
Abatement Due Date 2009-07-17
Nr Instances 1
Nr Exposed 2
Gravity 01
109950675 0215600 1997-09-23 109-10 180TH STREET, JAMAICA, NY, 11433
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1997-09-23
108681735 0215600 1996-03-07 109-10 180TH STREET, JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-07
Case Closed 1996-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1996-03-20
Abatement Due Date 1996-04-25
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1996-03-20
Abatement Due Date 1996-03-27
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 35
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1996-03-20
Abatement Due Date 1996-05-10
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 45
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1996-03-20
Abatement Due Date 1996-04-08
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1996-03-20
Abatement Due Date 1996-04-22
Current Penalty 650.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1996-03-20
Abatement Due Date 1996-04-01
Nr Instances 1
Nr Exposed 35
Gravity 01
11859352 0215600 1983-10-05 109 10 180 ST, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-05
Case Closed 1983-10-05
11882123 0215600 1978-05-23 94-50 158 STREET, New York -Richmond, NY, 11433
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-23
Case Closed 1984-03-10
11890464 0215600 1978-01-31 94-50 158 ST, New York -Richmond, NY, 11433
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-02-01
Case Closed 1978-05-26

Related Activity

Type Complaint
Activity Nr 320396120

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-02-02
Abatement Due Date 1978-02-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1978-02-02
Abatement Due Date 1978-02-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-02-02
Abatement Due Date 1978-02-22
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-02-02
Abatement Due Date 1978-04-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1978-02-02
Abatement Due Date 1978-03-15
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-02-02
Abatement Due Date 1978-03-15
Nr Instances 3
Related Event Code (REC) Complaint
11846664 0215600 1976-03-24 94 50 158TH ST, New York -Richmond, NY, 11433
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-24
Case Closed 1984-03-10
11846441 0215600 1976-01-15 94-50 158TH ST, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-16
Case Closed 1976-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-01-28
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-28
Abatement Due Date 1976-03-22
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-01-28
Abatement Due Date 1976-03-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1976-01-28
Abatement Due Date 1976-03-22
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1976-01-28
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-28
Abatement Due Date 1976-03-22
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-28
Abatement Due Date 1976-03-22
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01
Issuance Date 1976-01-28
Abatement Due Date 1976-03-22
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1976-02-15
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State