Search icon

THE JOBIN ORGANIZATION, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE JOBIN ORGANIZATION, INC.401(K) PROFIT SHARING PLAN 2023 113535107 2024-07-23 THE JOBIN ORGANIZATION, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6316942111
Plan sponsor’s address 35 GILPIN AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing JEFFERY CAPAZZI
THE JOBIN ORGANIZATION, INC.401(K) PROFIT SHARING PLAN 2022 113535107 2023-05-17 THE JOBIN ORGANIZATION, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6316942111
Plan sponsor’s address 35 GILPIN AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing JEFFERY CAPAZZI
THE JOBIN ORGANIZATION, INC.401(K) PROFIT SHARING PLAN 2021 113535107 2022-06-23 THE JOBIN ORGANIZATION, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6316942111
Plan sponsor’s address 35 GILPIN AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing JEFFERY CAPAZZI
THE JOBIN ORGANIZATION, INC.401(K) PROFIT SHARING PLAN 2020 113535107 2021-10-18 THE JOBIN ORGANIZATION, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6316942111
Plan sponsor’s address 35 GILPIN AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-10-18
Name of individual signing JEFFERY CAPAZZI
THE JOBIN ORGANIZATION, INC. PROFIT SHARING PLAN 2019 113535107 2020-08-19 THE JOBIN ORGANIZATION, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6316942111
Plan sponsor’s address 35 GILPIN AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing JEFFERY CAPAZZI
THE JOBIN ORGANIZATION, INC. PROFIT SHARING PLAN 2018 113535107 2019-10-15 THE JOBIN ORGANIZATION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6316942111
Plan sponsor’s address 35 GILPIN AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JEFFERY CAPAZZI
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing JEFFERY CAPAZZI
THE JOBIN ORGANIZATION, INC. PROFIT SHARING PLAN 2017 113535107 2018-10-10 THE JOBIN ORGANIZATION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6316942111
Plan sponsor’s address 35 GILPIN AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing JEFFERY CAPAZZI
THE JOBIN ORGANIZATION, INC. PROFIT SHARING PLAN 2016 113535107 2017-10-16 THE JOBIN ORGANIZATION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6316942111
Plan sponsor’s address 120 FINN COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JEFFERY CAPAZZI
THE JOBIN ORGANIZATION, INC. PROFIT SHARING PLAN 2015 113535107 2016-09-29 THE JOBIN ORGANIZATION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6316942111
Plan sponsor’s address 120 FINN COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing JEFFERY CAPAZZI
THE JOBIN ORGANIZATION, INC. PROFIT SHARING PLAN 2014 113535107 2015-09-28 THE JOBIN ORGANIZATION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6316942111
Plan sponsor’s address 120 FINN COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing JEFFERY CAPAZZI

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

Permits

Number Date End date Type Address
M022024206B21 2024-07-24 2024-08-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 44 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022024206B19 2024-07-24 2024-08-30 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 44 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M022024206B18 2024-07-24 2024-08-30 OCCUPANCY OF ROADWAY AS STIPULATED WEST 44 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
M022024206B17 2024-07-24 2024-08-30 TEMPORARY PEDESTRIAN WALK WEST 44 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
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
M022024206B20 2024-07-24 2024-08-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 44 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
M022024206B22 2024-07-24 2024-08-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 44 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR

History

Start date End date Type Value
2024-07-31 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-07-31 Address 35 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
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
2018-04-24 2024-07-31 Address 35 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2018-04-24 2024-07-31 Address 35 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-03-27 2018-04-24 Address 120 FINN COURT, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2002-03-01 2012-03-27 Address 5 DUCHESS CT, DIX HILLS, NY, 00000, USA (Type of address: Principal Executive Office)
2002-03-01 2018-04-24 Address 120 FINN CT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

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
100616002850 2010-06-16 BIENNIAL STATEMENT 2010-02-01
080219002599 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060418002000 2006-04-18 BIENNIAL STATEMENT 2006-02-01
040315003167 2004-03-15 BIENNIAL STATEMENT 2004-02-01
020301002257 2002-03-01 BIENNIAL STATEMENT 2002-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-12 No data EAST 126 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation many contractors on same block- at this time block segment is incompliance
2018-10-09 No data EAST 126 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation clear
2018-09-25 No data EAST 126 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation in compliance clear

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346204431 0215600 2022-09-08 JFK AIRPORT TERMINAL 4, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-09-08
Emphasis L: LOCALTARG
Case Closed 2023-02-15

Related Activity

Type Inspection
Activity Nr 1620449
Health Yes
Type Inspection
Activity Nr 1620425
Safety Yes
Type Inspection
Activity Nr 1620455
Health Yes
311920367 0213400 2009-06-20 280 REGIS DRIVE, STATEN ISLAND, NY, 10304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-06-20
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2009-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-07-15
Abatement Due Date 2009-07-20
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
305772865 0216000 2003-09-10 THE BRONX BOTANICAL GARDENS, BRONX, NY, 10458
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-09-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-10

Related Activity

Type Referral
Activity Nr 202026837
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6748168403 2021-02-10 0235 PPS 35 Gilpin Ave, Hauppauge, NY, 11788-4723
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1923700
Loan Approval Amount (current) 1673400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4723
Project Congressional District NY-02
Number of Employees 119
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1694642.88
Forgiveness Paid Date 2022-06-06
6575707001 2020-04-07 0235 PPP 35 GILPIN AVE, HAUPPAUGE, NY, 11788-4723
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1898700
Loan Approval Amount (current) 2187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4723
Project Congressional District NY-02
Number of Employees 95
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2234267.6
Forgiveness Paid Date 2022-07-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3061715 Intrastate Non-Hazmat 2024-11-11 11067 2023 1 2 Private(Property)
Legal Name THE JOBIN ORGANIZATION INC
DBA Name -
Physical Address 35 GILPIN AVENUE, HAUPPAUGE, NY, 11788, US
Mailing Address 35 GILPIN AVENUE, HAUPPAUGE, NY, 11788, US
Phone (631) 694-2111
Fax (631) 694-2115
E-mail TCAPAZZI@JOBIN.BIZ

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL0200300
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 87387ML
License state of the main unit NY
Vehicle Identification Number of the main unit 54DK6S167JSG00458
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L95000004
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-24
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 87387ML
License state of the main unit NY
Vehicle Identification Number of the main unit 54DK6S167JSG00458
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0182690
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 87387ML
License state of the main unit NY
Vehicle Identification Number of the main unit 54DK6S167JSG00458
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-12
Code of the violation 39141AF
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603909 Other Contract Actions 2016-07-14 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 554000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-14
Termination Date 2017-09-05
Date Issue Joined 2016-11-01
Section 1441
Sub Section NR
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State