Search icon

J.C. LAND & SITE DEVELOPMENT INC.

Company Details

Name: J.C. LAND & SITE DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2004 (21 years ago)
Entity Number: 3057838
ZIP code: 10512
County: Putnam
Place of Formation: New York
Principal Address: 15 TOWN LINE DRIVE, CARMEL, NY, United States, 10512
Address: 15 Town Line Drive, Carmel, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEMARIE CAPORALE Chief Executive Officer 15 TOWN LINE DRIVE, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 Town Line Drive, Carmel, NY, United States, 10512

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 15 TOWN LINE DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2022-08-29 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-13 2024-10-02 Address 15 TOWN LINE DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2012-05-14 2018-09-04 Address 15 TOWN LINE DRIVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2006-06-02 2014-05-13 Address 2144 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
2006-06-02 2012-05-14 Address 2144 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)
2004-05-25 2024-10-02 Address 2144 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2004-05-25 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002001906 2024-10-02 BIENNIAL STATEMENT 2024-10-02
220719002832 2022-07-19 BIENNIAL STATEMENT 2022-05-01
200504060968 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180904008284 2018-09-04 BIENNIAL STATEMENT 2018-05-01
160513006341 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140513006379 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120514006042 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100525002484 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080529002785 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060602003118 2006-06-02 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343878260 0216000 2019-03-25 855 CENTRAL PARK AVE, SCARSDALE, NY, 10583
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-03-25
Emphasis N: TRENCH
Case Closed 2021-07-07

Related Activity

Type Complaint
Activity Nr 1439355
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2019-05-15
Current Penalty 1370.0
Initial Penalty 2273.0
Final Order 2019-05-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: On or about: 3/25/2019 Location: Rear South West; Dock Delivery area a) An excavation approximate Length=15 ft. , Width=13 ft. , and Depth=10ft the employer did not provided a ladder or other safe means of egress for employees exposed to a possible cave-in hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2019-05-15
Current Penalty 1370.0
Initial Penalty 2273.0
Final Order 2019-05-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): An inspection of the excavations, the adjacent areas, and protective systems was not conducted by the competent person prior to the start of work and as needed throughout the shift: On or about: 3/25/2019 Location: Rear South West; Dock Delivery area a) a competent person did not inspect an excavation, approximate Length=15 ft. , Width=13 ft. , and Depth=10ft , prior to the start of work, and as needed throughout the shift, exposing employees to possible cave-ins, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2019-05-15
Current Penalty 2410.0
Initial Penalty 3978.0
Final Order 2019-05-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c) of this section: On or about and times prior: 3/25/2019 Location: Rear South West; Dock Delivery area a) An Employee were working inside an unprotected excavation approximate Length=15 ft., Width=13 ft., and Depth=10ft. exposing employees to cave-in hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4487098604 2021-03-18 0202 PPS 29 Havell St, Ossining, NY, 10562-3474
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21242
Loan Approval Amount (current) 21242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-3474
Project Congressional District NY-17
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21467.99
Forgiveness Paid Date 2022-04-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State