Search icon

JEPOL CONSTRUCTION INC.

Company Details

Name: JEPOL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2000 (25 years ago)
Entity Number: 2472448
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60 80 60 LANE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-505-9210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEPOL CONSTRUCTION INC. DOS Process Agent 60 80 60 LANE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
JANUSZ GRABINSKI Chief Executive Officer 60 80 60 LANE, MASPETH, NY, United States, 11378

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F29GYDBAA646
CAGE Code:
8F7J1
UEI Expiration Date:
2024-08-27

Business Information

Doing Business As:
JEPOL CONSTRUCTION INC
Activation Date:
2023-08-29
Initial Registration Date:
2019-10-31

Form 5500 Series

Employer Identification Number (EIN):
113531666
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1075030-DCA Active Business 2003-01-28 2025-02-28

Permits

Number Date End date Type Address
M012025150A85 2025-05-30 2025-06-26 VAULT CONSTRUCTION OR ALTERATION-PROT WASHINGTON STREET, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET
M022025149A23 2025-05-29 2025-07-07 TEMPORARY PEDESTRIAN WALK WEST 10 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M012025149A20 2025-05-29 2025-06-27 RESET, REPAIR OR REPLACE CURB-PROTECTED WEST 10 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025149A22 2025-05-29 2025-07-07 PLACE MATERIAL ON STREET WEST 10 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025149A24 2025-05-29 2025-07-07 OCCUPANCY OF ROADWAY AS STIPULATED WEST 10 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET

History

Start date End date Type Value
2025-04-22 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200205060217 2020-02-05 BIENNIAL STATEMENT 2020-02-01
190312060303 2019-03-12 BIENNIAL STATEMENT 2018-02-01
170615002045 2017-06-15 BIENNIAL STATEMENT 2016-02-01
020225002435 2002-02-25 BIENNIAL STATEMENT 2002-02-01
000210000601 2000-02-10 CERTIFICATE OF INCORPORATION 2000-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579121 RENEWAL INVOICED 2023-01-09 100 Home Improvement Contractor License Renewal Fee
3271208 RENEWAL INVOICED 2020-12-15 100 Home Improvement Contractor License Renewal Fee
3258685 LICENSE REPL INVOICED 2020-11-17 15 License Replacement Fee
2912432 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912431 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497496 TRUSTFUNDHIC CREDITED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497497 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1899441 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee
1899440 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
547380 TRUSTFUNDHIC INVOICED 2013-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231490 Office of Administrative Trials and Hearings Issued Early Settlement 2025-03-22 2750 No data Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-223343 Office of Administrative Trials and Hearings Issued Settled 2022-02-16 1000 2022-02-22 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: any other material change in the information submitted pursuant to this subchapter.
TWC-223098 Office of Administrative Trials and Hearings Issued Settled 2022-01-03 500 2022-01-04 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-216169 Office of Administrative Trials and Hearings Issued Settled 2018-08-07 3000 2018-08-08 failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers)
TWC-210158 Office of Administrative Trials and Hearings Issued Settled 2014-07-18 5000 2014-07-23 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
432327.00
Total Face Value Of Loan:
432327.00
Date:
2020-04-28
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:
431687.00
Total Face Value Of Loan:
431687.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-21
Type:
Fat/Cat
Address:
295 ST JOHNS PL, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-10-17
Type:
Planned
Address:
131 PRINCE STREET, PRINCE, NY, 10012
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-09
Type:
Planned
Address:
80 WHITE STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-05-09
Type:
Planned
Address:
162 BLEEKER STREET, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-28
Type:
Planned
Address:
180 EAST 88TH STREET, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
431687
Current Approval Amount:
431687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
437091.96
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432327
Current Approval Amount:
432327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
437728.13

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 505-9212
Add Date:
2009-05-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State