Search icon

JACOBS DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JACOBS DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2003 (22 years ago)
Entity Number: 2857075
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1400 Ave. Z,, STE 408, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-372-0455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
JACOBS DEVELOPMENT CORP. DOS Process Agent 1400 Ave. Z,, STE 408, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
DANIEL JAKUBOWICZ Chief Executive Officer 1400 AVE. Z,, STE 408, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1275173-DCA Active Business 2008-01-03 2025-02-28

Permits

Number Date End date Type Address
B022025156C20 2025-06-05 2025-07-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 34 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD
B022025156C19 2025-06-05 2025-07-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 34 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD
B022025156C18 2025-06-05 2025-07-13 OCCUPANCY OF ROADWAY AS STIPULATED EAST 34 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD
B022025155C47 2025-06-04 2025-09-07 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 34 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD
B022025155C45 2025-06-04 2025-09-07 CROSSING SIDEWALK EAST 34 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 2267 E 19TH ST, APT 2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 1400 AVE. Z,, STE 408, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 2267 E 19TH ST, APT 2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-01-13 Address 1400 AVE. Z,, STE 408, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213002942 2025-01-29 CERTIFICATE OF CHANGE BY ENTITY 2025-01-29
250113004451 2025-01-13 BIENNIAL STATEMENT 2025-01-13
231116000121 2023-11-16 BIENNIAL STATEMENT 2023-01-01
180517000121 2018-05-17 CERTIFICATE OF CHANGE 2018-05-17
160122000424 2016-01-22 CERTIFICATE OF CHANGE 2016-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556777 RENEWAL INVOICED 2022-11-21 100 Home Improvement Contractor License Renewal Fee
3556776 TRUSTFUNDHIC INVOICED 2022-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265214 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3265213 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2959498 TRUSTFUNDHIC INVOICED 2019-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2959499 RENEWAL INVOICED 2019-01-09 100 Home Improvement Contractor License Renewal Fee
2515547 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
2515546 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1973505 TRUSTFUNDHIC INVOICED 2015-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1973526 RENEWAL INVOICED 2015-02-04 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-20
Type:
Planned
Address:
1730 OCEAN AVE., BROOKLYN, NY, 11230
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-09-26
Type:
FollowUp
Address:
4506 12TH AVENUE, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-30
Type:
Unprog Rel
Address:
4506 12TH AVENUE, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25792
Current Approval Amount:
25792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25935.45

Court Cases

Court Case Summary

Filing Date:
2024-10-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
PELEUS INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
JACOBS DEVELOPMENT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
JACOBS DEVELOPMENT CORP.
Party Role:
Defendant
Party Name:
WESTERN HERITAGE INSURANCE COM
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State