Search icon

JACOBS DEVELOPMENT CORP.

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
B022025105A83 2025-04-15 2025-07-06 PLACE MATERIAL ON STREET AVENUE Z, BROOKLYN, FROM STREET EAST 16 STREET TO STREET NYCTA SUBWAY
B022025105A96 2025-04-15 2025-07-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 16 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B022025105A95 2025-04-15 2025-07-06 TEMP. CONST. SIGNS/MARKINGS EAST 16 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B022025105A94 2025-04-15 2025-07-06 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 16 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B022025105A93 2025-04-15 2025-07-06 OCCUPANCY OF ROADWAY AS STIPULATED EAST 16 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B022025105A92 2025-04-15 2025-07-06 CROSSING SIDEWALK EAST 16 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B022025105A91 2025-04-15 2025-07-06 PLACE MATERIAL ON STREET EAST 16 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B022025105A90 2025-04-15 2025-07-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE Z, BROOKLYN, FROM STREET EAST 16 STREET TO STREET NYCTA SUBWAY
B022025105A89 2025-04-15 2025-07-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE Z, BROOKLYN, FROM STREET EAST 16 STREET TO STREET NYCTA SUBWAY
B022025105A88 2025-04-15 2025-07-06 TEMP. CONST. SIGNS/MARKINGS AVENUE Z, BROOKLYN, FROM STREET EAST 16 STREET TO STREET NYCTA SUBWAY

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 1400 AVE. Z,, STE 408, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 2267 E 19TH ST, APT 2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-02-13 Address 1400 AVE. Z,, STE 408, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-02-13 Address 2267 E 19TH ST, APT 2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 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 2025-02-13 Address 1400 Ave. Z,, STE 408, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130201002474 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110119002440 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090105002628 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070226002662 2007-02-26 BIENNIAL STATEMENT 2007-01-01
051117000617 2005-11-17 CERTIFICATE OF CHANGE 2005-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-21 No data SHEFFIELD AVENUE, FROM STREET WORTMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the NE3 corner found not to be ADA compliant. Previously Measured & collected in Prism on 4/20/23. Excessive ramps remain. CAR was passed out and Dismissed in OATH as per KM.
2025-02-07 No data AVENUE Z, FROM STREET EAST 16 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation Green plywood fence installed for property #2554 E16 street
2025-01-22 No data AVENUE Z, FROM STREET EAST 16 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation Green plywood fence installed for corner property #2554 E16 street
2025-01-22 No data EAST 16 STREET, FROM STREET AVENUE Y TO STREET AVENUE Z No data Street Construction Inspections: Active Department of Transportation Green plywood fence installed for property
2025-01-10 No data EAST 34 STREET, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Jersey Barrier In compliance at the time of inspection.
2024-12-21 No data EAST 34 STREET, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD No data Street Construction Inspections: Active Department of Transportation No signs posted
2024-12-11 No data AVENUE Z, FROM STREET EAST 16 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation Green plywood fence installed for property #2554 E16th St
2024-11-21 No data EAST 34 STREET, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD No data Street Construction Inspections: Active Department of Transportation No work done at this time
2024-08-12 No data SHEFFIELD AVENUE, FROM STREET WORTMAN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Dismissed at OATH
2024-05-22 No data OCEAN AVENUE, FROM STREET AVENUE O TO STREET AVENUE P No data Street Construction Inspections: Active Department of Transportation Failure to post I’d numbers on signs

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 Nr Report ID Date Opened Site Address
345264444 0215000 2021-04-20 1730 OCEAN AVE., BROOKLYN, NY, 11230
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-04-20
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-09-07

Related Activity

Type Inspection
Activity Nr 1526577
Safety Yes
Type Inspection
Activity Nr 1526587
Safety Yes
339970824 0215000 2014-09-26 4506 12TH AVENUE, BROOKLYN, NY, 11219
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-09-26
Case Closed 2014-10-01

Related Activity

Type Inspection
Activity Nr 956668
Safety Yes
339566689 0215000 2014-01-30 4506 12TH AVENUE, BROOKLYN, NY, 11219
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2014-01-30
Emphasis L: FALL
Case Closed 2018-10-22

Related Activity

Type Inspection
Activity Nr 956661
Safety Yes
Type Inspection
Activity Nr 941020
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2014-02-21
Abatement Due Date 2014-03-05
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2014-03-19
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s) Location: 4506 12th Ave, Brooklyn, NY 11219, throughout in and around job site On or about September 12, 2013 a) A competent person did not maintain and implement a program for frequent and regular inpsections of the job-site. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2014-02-21
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2014-03-19
Nr Instances 6
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: Location: 4506 12th Ave, Brooklyn, NY 11219, throughout in and around job site On or about September 12, 2013 a) Employees working at the construction site had to step over and around garbage, materials and debris strewn about and piled throughout the job site and grounds. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-02-21
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-03-19
Nr Instances 40
Nr Exposed 7
Gravity 10
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. Location: 4506 12th Ave, Brooklyn, NY 11219, each floor perimeter exit doors, stairwell landings, and elevator shafts. On or about September 12, 2013 a) Employees were exposed to fall hazards by unprotected floor openings and leading edges, from the 1st floor thru 5th level due to insufficient guardrail or nonexistent systems of preventing employees from falling to the floor below. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2014-02-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-19
Nr Instances 40
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(14): "Wall openings." Each employee working on, at, above, or near wall openings (including those with chutes attached) where the outside bottom edge of the wall opening is 6 feet (1.8 m) or more above lower levels and the inside bottom edge of the wall opening is less than 39 inches (1.0 m) above the walking/working surface, shall be protected from falling by the use of a guardrail system, a safety net system, or a personal fall arrest system. Location: 4506 12th Ave, Brooklyn, NY 11219, On or about September 12, 2013 a) Employees were exposed to fall hazards by unprotected wall openings when working around the unguarded window openings throughout the site. The employees were not protected by any form of fall protection when working in the wall openings. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2014-02-21
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2014-03-19
Nr Instances 40
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(b)(1): Foot traffic was not prohibited on stairways where the treads and/or landings of pan stairs were to be filled in with concrete or other material at a later date and stairs were not temporarily fitted with wood or other solid material at least to the top edge of each pan. Location: 4506 12th Ave, Brooklyn, NY 11219, throughout site on every stairway and landing. On or about September 12, 2013; a) Each stairway and landing from the 1st floor to 5th level were not temporarily filled with wood or other solid material. There were two sets of stairways located on each level and employees used stairway to access floors from 1st floor to 5th level daily during work shift. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2014-02-21
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-03-19
Nr Instances 2
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail. Location: 4506 12th Ave, Brooklyn, NY 11219, 1st floor thru 5 level. On or About, September 12, 2013 a) Stairways leading from the 1st floor to 5th level were not equpped with a handrail. Each floor was equipped with two stairways and were the only means of access for employees between the floors. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2014-02-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-19
Nr Instances 2
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one stairrail system along each unprotected side or edge: Location: 4506 12th Ave, Brooklyn, NY 11219, 1st floor thru 5 level. On or About, September 12, 2013 a) Stairways leading from the 1st floor to 5th level were not equpped with a handrail nor stairrail. Each floor was equipped with two stairways and were the only means of access for employees between the floors. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2983948305 2021-01-21 0202 PPP 3733 Nostrand Ave, Brooklyn, NY, 11235-1907
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25792
Loan Approval Amount (current) 25792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-1907
Project Congressional District NY-08
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25935.45
Forgiveness Paid Date 2021-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407636 Insurance 2024-10-31 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-31
Termination Date 1900-01-01
Section 1332
Sub Section JD
Status Pending

Parties

Name PELEUS INSURANCE COMPANY
Role Plaintiff
Name JACOBS DEVELOPMENT CORP.
Role Defendant
1205718 Insurance 2012-11-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-20
Termination Date 2014-01-28
Section 1332
Sub Section IN
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State