Search icon

EXPRESS BUILDERS JB INC.

Company Details

Name: EXPRESS BUILDERS JB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2007 (18 years ago)
Entity Number: 3513493
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 144 Spencer St, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL BRAVER DOS Process Agent 144 Spencer St, Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
JOEL BRAVER Chief Executive Officer 144 SPENCER ST, BROOKLYN, NY, United States, 11205

Permits

Number Date End date Type Address
B012025052A94 2025-02-21 2025-05-19 OPEN PROTECTED SIDEWALK FOR FOUNDATION FLUSHING AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET SKILLMAN STREET
B022025052A50 2025-02-21 2025-05-19 TEMPORARY PEDESTRIAN WALK FLUSHING AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET SKILLMAN STREET
B022025052A48 2025-02-21 2025-05-19 CROSSING SIDEWALK FLUSHING AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET SKILLMAN STREET
B022025052A49 2025-02-21 2025-05-19 PLACE CONSTRUCTION OFFICE TRAILER ON STREET FLUSHING AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET SKILLMAN STREET
B022025052B12 2025-02-21 2025-05-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FLUSHING AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET SKILLMAN STREET
B022025052A63 2025-02-21 2025-05-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FLUSHING AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET SKILLMAN STREET
B022025052A57 2025-02-21 2025-05-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FLUSHING AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET SKILLMAN STREET
B022025052A56 2025-02-21 2025-05-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FLUSHING AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET SKILLMAN STREET
B022025052A55 2025-02-21 2025-05-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FLUSHING AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET SKILLMAN STREET
B022025052A54 2025-02-21 2025-05-19 TEMP. CONST. SIGNS/MARKINGS FLUSHING AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET SKILLMAN STREET

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 144 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 144 SPENCER ST, 5TH FL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-07 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-07 2024-12-18 Address 144 SPENCER STREET #612, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218000084 2024-12-18 BIENNIAL STATEMENT 2024-12-18
220208001775 2022-02-08 BIENNIAL STATEMENT 2022-02-08
070507000508 2007-05-07 CERTIFICATE OF INCORPORATION 2007-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-30 No data FLUSHING AVENUE, FROM STREET BEDFORD AVENUE TO STREET SKILLMAN STREET No data Street Construction Inspections: Active Department of Transportation I observed the above respondent has a temporary, no parking construction Sign posted. Respondent failed to affix their five-digit ID number in lower right-hand corner FRONT & lower right/left BACK of the sign using a waterproof label or sticker
2023-11-24 No data GERRY STREET, FROM STREET HARRISON AVENUE TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed
2023-11-06 No data CANAL STREET, FROM STREET RENWICK STREET TO STREET WATTS STREET No data Street Construction Inspections: Post-Audit Department of Transportation Found resurfaced
2023-11-05 No data CANAL STREET, FROM STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP to grade
2023-01-03 No data HUDSON STREET, FROM STREET BROOME STREET TO STREET CANAL STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP paved and in compliance.
2022-12-21 No data CANAL STREET, FROM STREET RENWICK STREET TO STREET WATTS STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #489 steel face curb installed and in compliance.
2022-03-03 No data GERRY STREET, FROM STREET HARRISON AVENUE TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation No concrete pump
2022-03-03 No data GERRY STREET, FROM STREET HARRISON AVENUE TO STREET THROOP AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I found the respondent with equipment ( washout bucket ) stored on the street without a DOT permit. DOB Permit No: 321504813-01-NB expires on 01/24/2023 and used for ID only
2021-12-11 No data DAHILL ROAD, FROM STREET 50 STREET TO STREET AVENUE I No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk installed in compliance
2021-12-11 No data AVENUE I, FROM STREET 20 AVENUE TO STREET DAHILL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk installed in compliance

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343657656 0215000 2018-12-12 505 UNION AVE, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-12-20
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4116558503 2021-02-25 0202 PPS 144 Spencer St Apt 612, Brooklyn, NY, 11205-3958
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3958
Project Congressional District NY-08
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10908.3
Forgiveness Paid Date 2022-03-01
4383167208 2020-04-27 0202 PPP 144 Spencer St.# 612, Brooklyn, NY, 11205
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10830
Loan Approval Amount (current) 10830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10962.37
Forgiveness Paid Date 2021-07-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State