Search icon

AWNINGS & SIGNS BY JD & SON, INC.

Company Details

Name: AWNINGS & SIGNS BY JD & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2001 (24 years ago)
Entity Number: 2612905
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 59 E CARMANS ROAD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DURIS Chief Executive Officer 2349 RIVERSIDE AVENUE, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 E CARMANS ROAD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-07-10 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-26 2016-05-19 Address 2349 RIVERSIDE AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2005-04-18 2009-05-26 Address 740 MONTAUK HWY, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2003-09-24 2016-05-19 Address 740 MERRICK ROAD, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2003-09-24 2016-05-19 Address 740 MERRICK ROAD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2003-09-24 2005-04-18 Address 2343 WILLOUGHBY AVENUE, SEAFORD, NY, 11703, USA (Type of address: Chief Executive Officer)
2001-03-06 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-06 2003-09-24 Address 740 MERRICK ROAD, COPAIGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160519002004 2016-05-19 BIENNIAL STATEMENT 2015-03-01
110408003080 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090526002022 2009-05-26 BIENNIAL STATEMENT 2009-03-01
070404002561 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050418002312 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030924002061 2003-09-24 BIENNIAL STATEMENT 2003-03-01
010306000213 2001-03-06 CERTIFICATE OF INCORPORATION 2001-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347516718 0214700 2024-05-31 52 MONTAUK HIGHWAY, SOUTHAMPTON, NY, 11968
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-05-31
Emphasis N: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2024-11-08
Abatement Due Date 2024-11-15
Current Penalty 1890.0
Initial Penalty 3457.0
Final Order 2024-12-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: Worksite: 380 Broadway Street, Hicksville, NY 11801 On or about May 18, 2024. Employee(s) were installing signage on a single story commercial building while standing on the edge of an exterior overhang, approximately 14ft above the ground. Employees were walking and working directly edge of the edge and were not protected by a means of fall protection. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2298647707 2020-05-01 0235 PPP 59 E CARMANS RD, FARMINGDALE, NY, 11735
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45543.9
Forgiveness Paid Date 2021-07-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State