Search icon

RJS AWARDS, INC.

Company Details

Name: RJS AWARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2004 (20 years ago)
Entity Number: 3122809
ZIP code: 11746
County: Nassau
Place of Formation: New York
Principal Address: 808 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040
Address: 29 OAK CREST DR., C/O CROWN TROPHY, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RON SHAPIRO Chief Executive Officer 808 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
RJS AWARDS, INC. DOS Process Agent 29 OAK CREST DR., C/O CROWN TROPHY, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2018-11-07 2020-11-09 Address 808 JERICHO TURNPIKE, C/O CROWN TROPHY, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2008-10-24 2018-11-07 Address CROWN TROPHY, 808 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-12-18 2014-11-03 Address 808 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2006-12-18 2008-10-24 Address CROWN TROPRY, 808 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2004-11-05 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-05 2006-12-18 Address 52 IRMA AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060872 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181107006376 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161101007203 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007063 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121121006160 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101101003197 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081024002273 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061218002634 2006-12-18 BIENNIAL STATEMENT 2006-11-01
041105000272 2004-11-05 CERTIFICATE OF INCORPORATION 2004-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347568305 0214700 2024-06-21 808 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-06-21
Emphasis N: HEATNEP

Related Activity

Type Complaint
Activity Nr 2176147
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2024-11-07
Abatement Due Date 2024-12-04
Current Penalty 2050.0
Initial Penalty 3457.0
Final Order 2024-12-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(d)(2):The employer did not perform initial monitoring to determine each employee's exposure to methylene chloride: a) At the facility 808 Jericho Turnpike New Hyde Park NY 11040. On or about June 21st , 2024 , the employer did not perform initial monitoring to determine each employee's exposure to methylene chloride for employees who use JDS Plastic and Acrylic Bonding Solution and Weld On 4 Acrylic Bonding Cement containing 75-90 percent of methylene chloride. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2024-11-07
Abatement Due Date 2024-12-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-12-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(l)(1): The employer did not provide information and training for each affected employee prior to or at the time of initial assignment to a job involving potential exposure to MC. a) At the facility 808 Jericho Turnpike New Hyde Park 11040. On or about June 21st, 2024 The employer did not provide information and training as required for employees working with products containing methylene chloride. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2024-11-07
Abatement Due Date 2024-12-27
Current Penalty 2050.0
Initial Penalty 3457.0
Final Order 2024-12-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) At the facility 808 Jericho Turnpike New Hyde Park NY 11040. On or about June 21st , 2024 Employees used hazardous chemicals such as but not limited to adhesives containing methylene chloride and acetone and the employer did not develop, implement and or maintain a written hazard communication program at the workplace. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2024-11-07
Abatement Due Date 2024-12-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-12-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that safety data sheets were readily accessible to the employees in their work area during each shift for chemicals used: a) At the facility 808 Jericho Turnpike New Hyde Park NY 11040. On or before June 21st, 2024 the employer did not ensure that Safety Data Sheet were available during each work shift to employees. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2024-11-07
Abatement Due Date 2024-12-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-12-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1):Employees were not provided information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area:- a) At the facility 808 Jericho Turnpike New Hyde Park NY 11040. On or about June 21st, 2024, employees were not provided with information and training on hazardous chemicals in their work area. 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
9372878300 2021-01-30 0235 PPS 808 Jericho Tpke, New Hyde Park, NY, 11040-4514
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22162.29
Loan Approval Amount (current) 22162.29
Undisbursed Amount 0
Franchise Name Crown Trophy
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4514
Project Congressional District NY-03
Number of Employees 3
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22369.75
Forgiveness Paid Date 2022-01-19
7388937206 2020-04-28 0235 PPP 808 Jericho Turnpike, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31850
Loan Approval Amount (current) 31850
Undisbursed Amount 0
Franchise Name Crown Trophy
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32279.09
Forgiveness Paid Date 2021-09-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State