Search icon

JRM CONSTRUCTION MANAGEMENT, LLC

Headquarter

Company Details

Name: JRM CONSTRUCTION MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2007 (18 years ago)
Entity Number: 3498463
ZIP code: 10120
County: New York
Place of Formation: New York
Address: w 33rd street, 4th floor, NEW YORK, NY, United States, 10120

Contact Details

Phone +1 212-545-0500

Links between entities

Type Company Name Company Number State
Headquarter of JRM CONSTRUCTION MANAGEMENT, LLC, FLORIDA M09000003664 FLORIDA
Headquarter of JRM CONSTRUCTION MANAGEMENT, LLC, CONNECTICUT 1013088 CONNECTICUT
Headquarter of JRM CONSTRUCTION MANAGEMENT, LLC, ILLINOIS LLC_03006123 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LXN3FBDJP6E1 2021-09-28 242 W 36TH ST FL 9, NEW YORK, NY, 10018, 7542, USA 242 W 36TH ST FL 9, NEW YORK, NY, 10018, 7542, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-04-14
Initial Registration Date 2020-03-26
Entity Start Date 2007-04-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH SCHIMENTI
Address 242 W 36TH STREET, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name JOSEPH SCHIMENTI
Address 242 W 36TH STREET, NEW YORK, NY, 10018, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FRA05Z8RKHDZ59 3498463 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O BUSINESS FILINGS INCORPORATED, 187 WOLF ROAD, SUITE 101, ALBANY, US-NY, US, 12205
Headquarters 242 west 36 th street, New York, US-NY, US, 10018

Registration details

Registration Date 2019-04-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-04-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3498463

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JRM CONSTRUCTION MANAGEMENT DEFINED BENEFIT PENSION PLAN 2021 208783504 2022-10-12 JRM CONSTRUCTION MANAGEMENT, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 2125450500
Plan sponsor’s address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JOSEPH ROMANO
JRM CONSTRUCTION MANAGEMENT DEFINED BENEFIT PENSION PLAN 2020 208783504 2021-09-15 JRM CONSTRUCTION MANAGEMENT, LLC 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 2125450500
Plan sponsor’s address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing JOSEPH ROMANO
JRM CONSTRUCTION MANAGEMENT DEFINED BENEFIT PENSION PLAN 2019 208783504 2020-10-09 JRM CONSTRUCTION MANAGEMENT, LLC 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 2125450500
Plan sponsor’s address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing JOSEPH ROMANO
JRM CONSTRUCTION MANAGEMENT DEFINED BENEFIT PENSION PLAN 2018 208783504 2019-10-10 JRM CONSTRUCTION MANAGEMENT, LLC 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 2125450500
Plan sponsor’s address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing JOSEPH ROMANO
JRM CONSTRUCTION MANAGEMENT DEFINED BENEFIT PENSION PLAN 2017 208783504 2018-10-11 JRM CONSTRUCTION MANAGEMENT, LLC 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 2125450500
Plan sponsor’s address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing JOSEPH ROMANO
JRM CONSTRUCTION MANAGEMENT PROFIT-SHARING PLAN 2017 208783504 2018-10-15 JRM CONSTRUCTION MANAGEMENT, LLC 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2125450500
Plan sponsor’s address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018
JRM CONSTRUCTION MANAGEMENT DEFINED BENEFIT PENSION PLAN 2016 208783504 2017-10-04 JRM CONSTRUCTION MANAGEMENT, LLC 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 2125450500
Plan sponsor’s address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing JOSEPH ROMANO
JRM CONSTRUCTION MANAGEMENT DEFINED BENEFIT PENSION PLAN 2015 208783504 2016-10-06 JRM CONSTRUCTION MANAGEMENT, LLC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 2125450500
Plan sponsor’s address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing JOSEPH ROMANO
JRM CONSTRUCTION MANAGEMENT DEFINED BENEFIT PENSION PLAN 2014 208783504 2015-10-08 JRM CONSTRUCTION MANAGEMENT, LLC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 2125450500
Plan sponsor’s address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing JOSEPH ROMANO
JRM CONSTRUCTION MANAGEMENT 401K PLAN 2013 208783504 2014-10-01 JRM CONSTRUCTION MANAGEMENT 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 2125450500
Plan sponsor’s address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 208783504
Plan administrator’s name JRM CONSTRUCTION MANAGEMENT
Plan administrator’s address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2125450500

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing JOSEPH ROMANO

DOS Process Agent

Name Role Address
the llc DOS Process Agent w 33rd street, 4th floor, NEW YORK, NY, United States, 10120

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Licenses

Number Status Type Date End date
1379911-DCA Active Business 2011-01-03 2025-02-28

Permits

Number Date End date Type Address
M022025090A37 2025-03-31 2025-04-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025090A35 2025-03-31 2025-04-20 OCCUPANCY OF ROADWAY AS STIPULATED WEST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025090A33 2025-03-31 2025-04-20 PLACE MATERIAL ON STREET WEST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025090A34 2025-03-31 2025-04-20 CROSSING SIDEWALK WEST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025090A36 2025-03-31 2025-04-20 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025087H93 2025-03-28 2025-04-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 64 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025087H88 2025-03-28 2025-04-20 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 64 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025087H89 2025-03-28 2025-04-20 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 64 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025087H90 2025-03-28 2025-04-20 TEMP. CONST. SIGNS/MARKINGS EAST 64 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025087H91 2025-03-28 2025-04-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 64 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE

History

Start date End date Type Value
2023-04-05 2024-12-27 Address 242 WEST 36TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-04-05 2024-12-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2019-05-31 2023-04-05 Address 242 WEST 36TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-12-24 2019-05-31 Address 242 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-04-18 2018-12-24 Address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-04-10 2013-04-18 Address 242 WEST 36TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-04-03 2023-04-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-04-03 2009-04-10 Address 187 WOLF RD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227000418 2024-12-26 CERTIFICATE OF CHANGE BY ENTITY 2024-12-26
230405001955 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210405060313 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190531060090 2019-05-31 BIENNIAL STATEMENT 2019-04-01
181224000442 2018-12-24 CERTIFICATE OF MERGER 2018-12-24
170630006059 2017-06-30 BIENNIAL STATEMENT 2017-04-01
150415006199 2015-04-15 BIENNIAL STATEMENT 2015-04-01
130418006323 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110512002790 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090410002736 2009-04-10 BIENNIAL STATEMENT 2009-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data WEST 36 STREET, FROM STREET 7 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No work done.
2025-03-27 No data WEST 36 STREET, FROM STREET 7 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Fence not installed.
2025-03-26 No data HAWTREE STREET, FROM STREET 99 PLACE TO STREET COHANCY STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed construction material, equipment belonging to the above respondent without any roadway protection. ID by Bic #717
2025-03-19 No data BROADWAY, FROM STREET CEDAR STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NE3 corner quadrant are ADA. Measured in prism on 7/8/22
2025-03-19 No data CEDAR STREET, FROM STREET NASSAU STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NW2 corner quadrant are non ADA. Measured in prism 8/12/22. TIF on file
2025-03-19 No data 5 AVENUE, FROM STREET EAST 18 STREET TO STREET EAST 19 STREET No data Street Construction Inspections: Active Department of Transportation Fence in compliance.
2025-03-19 No data BROADWAY, FROM STREET LIBERTY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the SE4 corner quadrant are Ada compliant. Measured in prism on 7/8/22
2025-03-10 No data EAST 84 STREET, FROM STREET EAST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within the NE3 corner quadrant are non ADA. Roadway counter slope is excessive due to roadway pitch. Measured in prism on 1/25/24. TIF on file
2025-02-27 No data PIERREPONT STREET, FROM STREET BEND TO STREET CLINTON STREET No data Street Construction Inspections: Active Department of Transportation no manlift stored within the roadway at this time
2025-02-26 No data 5 AVENUE, FROM STREET EAST 55 STREET TO STREET EAST 56 STREET No data Street Construction Inspections: Active Department of Transportation Found barriers on the roadway with light reflectors.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604601 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3604600 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299300 TRUSTFUNDHIC INVOICED 2021-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299301 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
2981562 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2981561 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498913 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2122181 LICENSEDOC10 INVOICED 2015-07-08 10 License Document Replacement
1902023 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1902022 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315762310 0215000 2011-08-03 470 VANDERBILT AVENUE, BROOKLYN, NY, 11238
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-08-03
Emphasis L: FALL, S: ELECTRICAL
Case Closed 2011-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2011-10-03
Abatement Due Date 2011-10-13
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2329457103 2020-04-10 0202 PPP 242 W 36th St Fl 9, NEW YORK, NY, 10018-7527
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-7527
Project Congressional District NY-12
Number of Employees 500
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10116986.3
Forgiveness Paid Date 2021-06-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State