Search icon

ACJ REMODELING INC.

Company Details

Name: ACJ REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2005 (20 years ago)
Entity Number: 3232884
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 49 ELIZABETH STREET, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-948-0201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 ELIZABETH STREET, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
CARMEN VIDAL Chief Executive Officer 49 ELIZABETH STREET, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
1224080-DCA Active Business 2006-04-18 2025-02-28

History

Start date End date Type Value
2005-07-20 2015-09-02 Address 60 READING AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150902002016 2015-09-02 BIENNIAL STATEMENT 2015-07-01
050720000455 2005-07-20 CERTIFICATE OF INCORPORATION 2005-07-20

Complaints

Start date End date Type Satisafaction Restitution Result
2019-01-04 2019-01-31 Breach of Warranty Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564621 RENEWAL INVOICED 2022-12-09 100 Home Improvement Contractor License Renewal Fee
3564620 TRUSTFUNDHIC INVOICED 2022-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285425 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
3285424 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987408 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2987407 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535028 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
2535027 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2049952 RENEWAL INVOICED 2015-04-16 100 Home Improvement Contractor License Renewal Fee
2049951 TRUSTFUNDHIC INVOICED 2015-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-10 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2014-07-10 Settlement (Pre-Hearing) ABANDON/DEVIATE FROM CONTRACT 1 1 No data No data
2014-07-10 Settlement (Pre-Hearing) LICENSEE DOES BUSINESS UNDER A TRADE NAME NOT STATED IN THE LICENSE APPLCIATION 1 1 No data No data
2014-07-10 Settlement (Pre-Hearing) DELIBERATE DISREGARD OF LOCAL LAWS 1 1 No data No data
2014-07-10 Settlement (Pre-Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data
2014-07-10 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data
2014-07-10 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 3 3 No data No data
2014-07-10 Settlement (Pre-Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2014-07-10 Settlement (Pre-Hearing) FITNESS 1 1 No data No data
2014-07-10 Settlement (Pre-Hearing) IMPROPER TYPEFACE OR SIZE 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344673728 0215000 2020-03-04 451 EAST 17TH ST., BROOKLYN, NY, 11226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-03-04
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2020-06-03
Current Penalty 2313.0
Initial Penalty 2313.0
Final Order 2020-07-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were used for purposes other than the purposes for which they were designed. a) In front of jobsite, next to a dumpster: An employee leaned an A-frame stepladder in folded configuration against the rim of a dumpster to climb it for debris removal work. The stepladder was not used properly for the purpose which it was designed. On or about 03/04/2020.
343346748 0213400 2018-07-31 18 DALLAS ST., STATEN ISLAND, NY, 10310
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-07-31
Emphasis L: FALL, P: FALL
Case Closed 2018-08-27

Related Activity

Type Complaint
Activity Nr 1365670
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5731638401 2021-02-09 0202 PPS 49 Elizabeth St, Staten Island, NY, 10310-1933
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26392
Loan Approval Amount (current) 26392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-1933
Project Congressional District NY-11
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26730.39
Forgiveness Paid Date 2022-05-31
1146757701 2020-05-01 0202 PPP 49 ELIZABETH ST, STATEN ISLAND, NY, 10310
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23592
Loan Approval Amount (current) 23592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 50
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23882.93
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State