Search icon

J. OSORIO INC.

Headquarter

Company Details

Name: J. OSORIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2002 (23 years ago)
Entity Number: 2799396
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 15 PARK PLACE, BRONXVILLE, NY, United States, 10708
Principal Address: 176-A WEYMAN AVE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J. OSORIO INC., CONNECTICUT 1125130 CONNECTICUT

DOS Process Agent

Name Role Address
C/O PEASE & LYSAGHT DOS Process Agent 15 PARK PLACE, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
JORGE OSORIO Chief Executive Officer 176-A WEYMAN AVE, NEW ROCHELLE, NY, United States, 10805

Filings

Filing Number Date Filed Type Effective Date
080808003205 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060815002702 2006-08-15 BIENNIAL STATEMENT 2006-08-01
020809000495 2002-08-09 CERTIFICATE OF INCORPORATION 2002-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344124680 0216000 2019-06-26 1064 ESPLANADE, PELHAM, NY, 10803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-06-26
Emphasis L: FALL, P: FALL
Case Closed 2019-12-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2019-11-06
Current Penalty 2030.0
Initial Penalty 3410.0
Final Order 2019-11-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: A) Exterior, On the ground and the ladder below: An employee was exposed to head injuries while working below roofing/masonry activities. The employee was not protected by a hard hat or protective helmet, on or about June 26th, 2019.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2019-11-06
Current Penalty 2370.0
Initial Penalty 3978.0
Final Order 2019-11-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level was not protected from falling to that lower level. A) Fabricated Framed scaffold on the roof of the house: Employees were exposed to fall hazards of approximately 32 feet while working on a fabricated framed scaffold on the roof of a house that was not protected by a complete guardrail system (including end rails) or another means of fall protection in place, on or about June 26th, 2019.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5988417404 2020-05-13 0202 PPP 222 centre ave, New Rochelle, NY, 10805
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38600
Loan Approval Amount (current) 38600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39042.83
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State