Search icon

JODY ENTERPRISES, INC.

Company Details

Name: JODY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2002 (23 years ago)
Entity Number: 2805170
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Principal Address: 2657 Arthur Lane, Bellmore, NY, United States, 11710
Address: 2657 Arthur Ln, Bellmore, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSTINO E GALLONE Chief Executive Officer 2657 ARTHUR LANE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
GIUSTINO GALLONE DOS Process Agent 2657 Arthur Ln, Bellmore, NY, United States, 11710

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 2657 ARTHUR LANE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-12 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-27 2021-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-27 2024-08-01 Address 80A BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034907 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230202002437 2023-02-02 BIENNIAL STATEMENT 2022-08-01
020827000037 2002-08-27 CERTIFICATE OF INCORPORATION 2002-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342910320 0214700 2018-01-26 826 S. 2ND. ST., RONKONKOMA, NY, 11779
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-01-26
Case Closed 2018-07-20

Related Activity

Type Referral
Activity Nr 1305047
Safety Yes
Type Inspection
Activity Nr 1291022
Safety Yes
340933852 0214700 2015-09-21 107 WIENMANN BLVD, MELVILLE, NY, 11747
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2015-09-21
Case Closed 2016-12-16

Related Activity

Type Accident
Activity Nr 1021434

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-03-14
Abatement Due Date 2016-04-28
Current Penalty 6000.0
Initial Penalty 7000.0
Final Order 2016-04-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line Section 5(a)1 of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by hazards of moving garbage truck(s): On, or about, 09/21/2015 at a trash collection worksite located at, or near, 107 Wienmann Blvd., Melville, NY, a rider performing trash collection activities was struck-by and run over by the refuse truck. A procedure was not developed and enforced to ensure that employees remained in a driving/riding position during collection activities until the refuse truck has come to a complete stop and that all persons are in the clear vision of the driver before movement (forward or backwards) of the truck. Among other methods, one feasible and acceptable method to correct this hazard is: Develop and implement a policy/procedure for drivers and riders/helpers to include: 1) written procedures including, but not limited to, prohibiting the practice of routinely jumping on and off (hopping in and out) of the cab of the truck while the collection trucks are in motion; 2) training on procedures outlined in the May 1997 NIOSH Alert: Preventing Worker Injuries and Deaths From Moving Refuse Collection Vehicles, DHHS (NIOSH) Publication No. 97-110; 3) training on the National Solid Waste Management Association (NSWMA) Manual of Recommended Safety Practices (NSWMA 1988); 4) training on ANSI Z245.1, Section 6.1.1 Compliance with Regulations, and 6.2.3.2 Driving and Riding Positions; 5) documentation of training on policy/procedures; 6) monitoring the operation of the refuse trucks and taking appropriate action to ensure proper implementation of the procedures; and 7) equipping refuse collection vehicles with extended fenders or additional body panels to eliminate or reduce the likelihood of workers landing in the path of the vehicle's wheels in the event of a fall. Note: In addition to abatement certification, the employer is required to submit abatement documentation 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
5316397103 2020-04-13 0235 PPP 2657 Arthur Lane, BELLMORE, NY, 11710-3135
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-3135
Project Congressional District NY-04
Number of Employees 34
NAICS code 562219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101298.63
Forgiveness Paid Date 2021-08-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State