Search icon

J&E INDUSTRIES, LLC

Company Details

Name: J&E INDUSTRIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2000 (25 years ago)
Entity Number: 2485354
ZIP code: 11694
County: Kings
Place of Formation: New York
Address: 140 BEACH 140TH ST, BELLE HARBOR, NY, United States, 11694

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J8X7E3SL1RF5 2025-01-03 140 BEACH 140TH ST, ROCKAWAY PARK, NY, 11694, 1220, USA 140 BEACH 140 STREET, ROCKAWAY PARK, NY, 11694, USA

Business Information

Doing Business As J & E INDUSTRIES LLC
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-01-17
Initial Registration Date 2014-06-20
Entity Start Date 2000-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237990, 423810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANICE AMERUSO
Address 140 BEACH 140 STREET, ROCKAWAY PARK, NY, 11694, USA
Government Business
Title PRIMARY POC
Name JANICE AMERUSO
Address 140 BEACH 140 STREET, ROCKAWAY PARK, NY, 11694, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75RB3 Active Non-Manufacturer 2014-07-11 2024-03-03 2029-01-17 2025-01-03

Contact Information

POC JANICE AMERUSO
Phone +1 718-288-8699
Fax +1 718-474-4898
Address 140 BEACH 140TH ST, ROCKAWAY PARK, QUEENS, NY, 11694 1220, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 BEACH 140TH ST, BELLE HARBOR, NY, United States, 11694

History

Start date End date Type Value
2002-04-16 2024-02-16 Address 140 BEACH 140TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)
2000-03-14 2002-04-16 Address 220 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216002142 2024-02-16 BIENNIAL STATEMENT 2024-02-16
200305061114 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180306006023 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160303006959 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140307006945 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120417002797 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100324002669 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080303002138 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060227002470 2006-02-27 BIENNIAL STATEMENT 2006-03-01
040318002374 2004-03-18 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315433656 0215000 2011-03-09 WTC SITE PATH PROJECT, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2011-05-06
Emphasis S: SILICA, S: NOISE, S: COMMERCIAL CONSTR, N: SILICA
Case Closed 2013-04-25

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260052 B
Issuance Date 2011-07-13
Abatement Due Date 2011-08-29
Current Penalty 3920.0
Initial Penalty 4900.0
Contest Date 2011-07-26
Final Order 2012-01-26
Nr Instances 1
Nr Exposed 27
Gravity 10
Citation ID 01001B
Citaton Type Other
Standard Cited 19260052 D01
Issuance Date 2011-07-13
Abatement Due Date 2011-08-29
Contest Date 2011-07-26
Final Order 2012-01-26
Nr Instances 1
Nr Exposed 27
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-07-13
Abatement Due Date 2011-08-29
Initial Penalty 700.0
Contest Date 2011-07-26
Final Order 2012-01-26
Nr Instances 3
Nr Exposed 72
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-07-13
Abatement Due Date 2011-08-29
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 2011-07-26
Final Order 2012-01-26
Nr Instances 3
Nr Exposed 72
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-07-13
Abatement Due Date 2011-08-29
Initial Penalty 700.0
Contest Date 2011-07-26
Final Order 2012-01-26
Nr Instances 3
Nr Exposed 72
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 2011-07-13
Abatement Due Date 2011-08-29
Contest Date 2011-07-26
Final Order 2012-01-26
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 03001A
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-07-13
Abatement Due Date 2011-08-29
Current Penalty 700.0
Contest Date 2011-07-26
Final Order 2012-01-26
Nr Instances 3
Nr Exposed 72
Gravity 00
Citation ID 03001B
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-07-13
Abatement Due Date 2011-08-29
Contest Date 2011-07-26
Final Order 2012-01-26
Nr Instances 3
Nr Exposed 72
Gravity 00
Citation ID 03001C
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-07-13
Abatement Due Date 2011-08-29
Contest Date 2011-07-26
Final Order 2012-01-26
Nr Instances 3
Nr Exposed 72
Gravity 00
307664052 0216000 2005-03-15 PO BOX 1015, OSSINING, NY, 10562
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2005-03-15
Emphasis L: OILTANK
Case Closed 2005-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1248888604 2021-03-13 0202 PPS 140 Beach 140th St, Belle Harbor, NY, 11694-1220
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 795000
Loan Approval Amount (current) 795000
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 Belle Harbor, QUEENS, NY, 11694-1220
Project Congressional District NY-05
Number of Employees 35
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 800367.13
Forgiveness Paid Date 2021-11-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State