Search icon

THE JOBIN ORGANIZATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE JOBIN ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2000 (25 years ago)
Entity Number: 2471179
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 35 Gilpin Avenue, Hauppauge, NY, United States, 11788
Principal Address: 35 GILPIN AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE JOBIN ORGANIZATION, INC. DOS Process Agent 35 Gilpin Avenue, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
JEFFREY CAPAZZI Chief Executive Officer 35 GILPIN AVENUE, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113535107
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022024206B16 2024-07-24 2024-08-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 43 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022024206B15 2024-07-24 2024-08-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 43 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022024206B14 2024-07-24 2024-08-30 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 43 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022024206B13 2024-07-24 2024-08-30 OCCUPANCY OF ROADWAY AS STIPULATED WEST 43 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022024206B17 2024-07-24 2024-08-30 TEMPORARY PEDESTRIAN WALK WEST 44 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 35 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-27 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240731002441 2024-07-31 BIENNIAL STATEMENT 2024-07-31
200205060276 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180424006134 2018-04-24 BIENNIAL STATEMENT 2018-02-01
140422002656 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120327002469 2012-03-27 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-250300.00
Total Face Value Of Loan:
1673400.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
288800.00
Total Face Value Of Loan:
2187500.00
Date:
2017-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-444000.00
Total Face Value Of Loan:
1132000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-08
Type:
Unprog Rel
Address:
JFK AIRPORT TERMINAL 4, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-06-20
Type:
Planned
Address:
280 REGIS DRIVE, STATEN ISLAND, NY, 10304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-10
Type:
Referral
Address:
THE BRONX BOTANICAL GARDENS, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1923700
Current Approval Amount:
1673400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1694642.88
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1898700
Current Approval Amount:
2187500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2234267.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 694-2115
Add Date:
2017-10-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE JOBIN ORGANIZATION, INC.
Party Role:
Plaintiff
Party Name:
CINCINNATI INSURANCE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State