Search icon

JABCO CONTRACTING, INC.

Company Details

Name: JABCO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2001 (24 years ago)
Entity Number: 2607667
ZIP code: 11222
County: Kings
Place of Formation: New York
Activity Description: Jabco Contacting is Dedicated to Environmental Remediation Services & Contracting Fully Licensed and Insured Our Services ? Asbestos Abatement ? Building Decontamination ? Post-Fire Emergency Asbestos Cleanup Jabco’s utmost dedication to client satisfaction has shaped courteous and enduring relationships throughout the years. Our firm’s experience, professionalism, local presence, flexibility, and competitive rates enable us to effectively and quickly respond to client needs. We place immense emphasis and priority on ? The safety and well-being of our employees, as well as the general public ? Adherence to all applicable Local, State, and Federal safety standards ? Environmental protection ? Accurate site supervision and inspections ? Least possible impact on surroundings / adjacent areas ? Client schedule and budget
Address: 896 MANHATTAN AVE., SUITE 37, BROOKLYN, NY, United States, 11222

Contact Details

Website http://www.jabcocontracting.com

Phone +1 718-389-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZL4KLCD3VQL3 2023-11-08 896 MANHATTAN AVE STE 37, BROOKLYN, NY, 11222, 2384, USA 896 MANHATTAN AVE #37, BROOKLYN, NY, 11222, 2384, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-11-08
Initial Registration Date 2011-03-02
Entity Start Date 2001-02-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTA GLOGOWSKI
Address 896 MANHATTAN AVE #37, BROOKLYN, NY, 11222, 2384, USA
Title ALTERNATE POC
Name ANDRZEJ JABLONKA
Address 896 MANHATTAN AVE #37, BROOKLYN, NY, 11222, 2384, USA
Government Business
Title PRIMARY POC
Name MARTA GLOGOWSKI
Address 896 MANHATTAN AVE #37, BROOKLYN, NY, 11222, 2384, USA
Title ALTERNATE POC
Name ANDRZEJ JABLONKA
Address 896 MANHATTAN AVE #37, BROOKLYN, NY, 11222, 2384, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
CORPORATION Chief Executive Officer 896 MANHATTAN AVE., SUITE 37, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 896 MANHATTAN AVE., SUITE 37, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2025-02-24 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-04 2025-02-04 Address 896 MANHATTAN AVE., SUITE 37, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-18 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204004253 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240214001843 2024-02-14 BIENNIAL STATEMENT 2024-02-14
191009002031 2019-10-09 BIENNIAL STATEMENT 2019-02-01
170613000031 2017-06-13 CERTIFICATE OF CHANGE 2017-06-13
110215003083 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090120002112 2009-01-20 BIENNIAL STATEMENT 2009-02-01
070208002716 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050307002551 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030220002533 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010220000447 2001-02-20 CERTIFICATE OF INCORPORATION 2001-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344662135 0215000 2020-02-28 515 ARGYLE ROAD, BROOKLYN, NY, 11218
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-02-28
Emphasis L: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B01 I C
Issuance Date 2020-05-21
Current Penalty 3374.0
Initial Penalty 5398.0
Final Order 2020-06-22
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i)(C): The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that is 4 feet (1.2 m) or more above a lower level was protected from falling by a personal fall protection system, such as personal fall arrest, travel restraint, or positioning systems. Location: a) 2nd floor; backyard balcony edge a) On or about 02/28/2020, employees removed the shingles from the edge of the balcony and was exposed to a fall of approximately 12 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2020-05-21
Current Penalty 1313.0
Initial Penalty 2313.0
Final Order 2020-06-22
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(i): Portable cord and plug connected equipment and flexible cord sets (extension cords) were not visually inspected before use on any shift for external defects (such as loose parts, deformed and missing pins, or damage to outer jacket or insulation) and for evidence of possible internal damage (such as pinched or crushed outer jacket). Location: a) 1st floor to 2nd floor a) On or about 02/28/2020, employees used an extension cord that had a broken/missing ground pin.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101001 G02 I
Issuance Date 2020-05-21
Current Penalty 1313.0
Initial Penalty 2313.0
Final Order 2020-06-22
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(g)(2)(i): The employer did not implement a respiratory protection program in accordance with 29 CFR 134 (b) through (d) (except (d)(1)(iii)), and (f) through (m), which covers each employee required by this section to use a respirator. In alternative, 29 CFR 1910.134(g)(1)(i)(A): Respirators with tight-fitting facepieces were worn by employees who had facial hair that came between the sealing surface of the facepiece and the face or that interfered with valve function. Location: a) 2nd floor and 2nd floor backyard balcony a) On or about 02/28/2020, an employee was wearing a 3M half-face elastomeric respirator. The employee had facial hair that did not allow for a proper seal.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4753638408 2021-02-06 0202 PPS 896 Manhattan Ave, Brooklyn, NY, 11222-2372
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 39600
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 Brooklyn, KINGS, NY, 11222-2372
Project Congressional District NY-07
Number of Employees 5
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39901.4
Forgiveness Paid Date 2021-12-16
6691587903 2020-06-16 0202 PPP MANHATTAN AVE 896 Manhattan Ave, BROOKLYN, NY, 11222-0457
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63100
Loan Approval Amount (current) 63100
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 BROOKLYN, KINGS, NY, 11222-0457
Project Congressional District NY-07
Number of Employees 7
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63639.86
Forgiveness Paid Date 2021-04-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2577917 Intrastate Non-Hazmat 2024-12-05 1 2023 1 1 Auth. For Hire
Legal Name JABCO CONTRACTING INC
DBA Name -
Physical Address 896 MANHATTAN AVE SUITE 37, BROOKLYN, NY, 11222-2372, US
Mailing Address 896 MANHATTAN AVE SUITE 37, BROOKLYN, NY, 11222-2372, US
Phone (718) 389-1100
Fax (718) 389-1105
E-mail JABCO@JABCOCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 07 Apr 2025

Sources: New York Secretary of State