Search icon

J'S CUSTOM CONTRACTING, INC.

Company Details

Name: J'S CUSTOM CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1997 (28 years ago)
Entity Number: 2135078
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-398-6343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1441411-DCA Active Business 2012-08-16 2025-02-28

History

Start date End date Type Value
1997-04-18 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-18 2001-08-10 Address 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010810000242 2001-08-10 CERTIFICATE OF CHANGE 2001-08-10
970418000510 1997-04-18 CERTIFICATE OF INCORPORATION 1997-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-24 No data 17 STREET, FROM STREET 5 AVENUE TO STREET PRE EASTBOUND ENTRANCE 17 ST No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in compliance
2020-06-09 No data JEFFERSON AVENUE, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced
2019-12-18 No data 17 STREET, FROM STREET 5 AVENUE TO STREET PRE EASTBOUND ENTRANCE 17 ST No data Street Construction Inspections: Post-Audit Department of Transportation s\w ok seal
2019-02-27 No data JEFFERSON AVENUE, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Active Department of Transportation CREW ON SITE EXCAVATING SIDE WALK
2011-10-29 No data PRESIDENT STREET, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2011-10-29 No data PROSPECT PARK WEST, FROM STREET CARROLL STREET TO STREET PRESIDENT STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2011-08-29 No data PRESIDENT STREET, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST No data Street Construction Inspections: Pick-Up Department of Transportation expansion joint sidewalk not sealed ifo 9 Prospect Park West
2011-08-29 No data PROSPECT PARK WEST, FROM STREET CARROLL STREET TO STREET PRESIDENT STREET No data Street Construction Inspections: Pick-Up Department of Transportation seal expansion joints on sidewalk

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561850 RENEWAL INVOICED 2022-12-04 100 Home Improvement Contractor License Renewal Fee
3561849 TRUSTFUNDHIC INVOICED 2022-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3250700 TRUSTFUNDHIC INVOICED 2020-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3250701 RENEWAL INVOICED 2020-11-01 100 Home Improvement Contractor License Renewal Fee
2928506 TRUSTFUNDHIC INVOICED 2018-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928507 RENEWAL INVOICED 2018-11-13 100 Home Improvement Contractor License Renewal Fee
2485222 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485221 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1900762 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1900763 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346453954 0215000 2023-01-23 35 PROSPECT PLACE, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-01-23
Emphasis L: GUTREH, L: LOCALTARG, P: LOCALTARG

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2023-06-26
Current Penalty 2900.0
Initial Penalty 4465.0
Final Order 2023-07-19
Nr Instances 3
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): All pull boxes, junction boxes, and fittings were not provided with covers. Location: 35 Prospect Place, Brooklyn, NY. On or about 1/23/2023, a) At cellar level, two 4" x 4" junction boxes were used without any cover installed. b) At 1st floor level, two 4" x 4" junction boxes were used without any cover installed. c) At 2nd floor level, two 4" x 4" junction boxes were used without any cover installed.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2023-06-26
Current Penalty 1700.0
Initial Penalty 2678.0
Final Order 2023-07-19
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder was not used for the purpose for which it was designed. Location: 35 Prospect Place, Brooklyn, NY. On or about 1/23/2023, a) An A-Frame 6-feet stepladder, designed to be used in the open and braced position, was left in the closed position while an employee utilized it to perform carpentry work.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1969897709 2020-05-01 0202 PPP 9 PROSPECT PARK W APT AA, BROOKLYN, NY, 11215
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48432
Loan Approval Amount (current) 48432
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49050.34
Forgiveness Paid Date 2021-08-16
1411318402 2021-02-01 0202 PPS 9 Prospect Park W Apt Aa, Brooklyn, NY, 11215-1737
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28250
Loan Approval Amount (current) 28250
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 Brooklyn, KINGS, NY, 11215-1737
Project Congressional District NY-10
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28502.24
Forgiveness Paid Date 2021-12-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State