Search icon

JUSTIN GROUP, INC.

Company Details

Name: JUSTIN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2008 (17 years ago)
Entity Number: 3644010
ZIP code: 11209
County: Kings
Place of Formation: New York
Activity Description: Environmental Construction company specializing in testing of fuel storage tanks, installation of fuel storage tanks, removal of fuel storage tanks, closure in place of fuel storage tanks, preparation of As-Built Drawings, preparation of Phase I and Phase II Reports and the preparation of Site Assessment Reports.
Address: 238 92ND STREET, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-449-9500

Website http://justingroupinc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FSZKZZL1BMN6 2025-04-25 8 BAY 49TH ST, BROOKLYN, NY, 11214, 6915, USA 8 BAY 49TH STREET, BROOKLYN, NY, 11214, 6915, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2024-04-29
Initial Registration Date 2010-05-24
Entity Start Date 2008-03-13
Fiscal Year End Close Date Jan 31

Service Classifications

NAICS Codes 237120, 238110, 238120, 238990, 541380
Product and Service Codes S204

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA GIUSTINIANI
Address 8 BAY 49TH STREET, BROOKLYN, NY, 11214, 6915, USA
Title ALTERNATE POC
Name LAURA GIUSTINIANI
Address 8 BAY 49TH STREET, BROOKLYN, NY, 11214, 6915, USA
Government Business
Title PRIMARY POC
Name LAURA GIUSTINIANI
Address 8 BAY 49TH STREET, BROOKLYN, NY, 11214, 6915, USA
Title ALTERNATE POC
Name LAURA GIUSTINIANI
Address 8 BAY 49TH STREET, BROOKLYN, NY, 11214, 6915, USA
Past Performance
Title PRIMARY POC
Name LAURA GIUSTINIANI
Address 8 BAY 49TH STREET, BROOKLYN, NY, 11214, 6915, USA
Title ALTERNATE POC
Name LAURA GIUSTINIANI
Address 8 BAY 49TH STREET, BROOKLYN, NY, 11214, USA

DOS Process Agent

Name Role Address
RICHARD S. BONFIGLIO, ESQ. DOS Process Agent 238 92ND STREET, BROOKLYN, NY, United States, 11209

Permits

Number Date End date Type Address
B022024284A00 2024-10-10 2024-10-25 OCCUPANCY OF SIDEWALK AS STIPULATED 2 AVENUE, BROOKLYN, FROM STREET 11 STREET TO STREET 12 STREET
B022024284A01 2024-10-10 2024-10-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 2 AVENUE, BROOKLYN, FROM STREET 11 STREET TO STREET 12 STREET
B022024234B72 2024-08-21 2024-10-14 OCCUPANCY OF ROADWAY AS STIPULATED 11 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022024234B75 2024-08-21 2024-10-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 11 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022024234B73 2024-08-21 2024-10-14 OCCUPANCY OF SIDEWALK AS STIPULATED 11 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022024234B60 2024-08-21 2024-10-14 CROSSING SIDEWALK 12 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022024234B59 2024-08-21 2024-10-14 CROSSING SIDEWALK 2 AVENUE, BROOKLYN, FROM STREET 11 STREET TO STREET 12 STREET
B022024234B58 2024-08-21 2024-10-14 PLACE MATERIAL ON STREET 12 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022024234B74 2024-08-21 2024-10-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 11 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022024234B71 2024-08-21 2024-10-14 TEMPORARY PEDESTRIAN WALK 11 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2023-06-17 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-13 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080313000581 2008-03-13 CERTIFICATE OF INCORPORATION 2008-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-13 No data 2 AVENUE, FROM STREET 11 STREET TO STREET 12 STREET No data Street Construction Inspections: Active Department of Transportation jersey barriers with fence found on roadway
2024-09-12 No data 12 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation no work found
2024-09-12 No data 11 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation no crew on site
2024-06-12 No data 2 AVENUE, FROM STREET 11 STREET TO STREET 12 STREET No data Street Construction Inspections: Complaint Department of Transportation Yodock orange barriers on the sidewalk in compliance corner of 11 st
2017-08-13 No data LEXINGTON AVENUE, FROM STREET PATCHEN AVENUE TO STREET MALCOLM X BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation pass, 09 s/w flag....at hydrant ..
2016-12-15 No data LEXINGTON AVENUE, FROM STREET PATCHEN AVENUE TO STREET MALCOLM X BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation pass, flags restored .....at hydrant ....s/side of the street ........
2016-09-20 No data LEXINGTON AVENUE, FROM STREET PATCHEN AVENUE TO STREET MALCOLM X BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation pass, flags restored .....at hydrant ....s/side of the street .....

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334543931 0215000 2012-06-01 461 WEST 14TH ST., NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-06-01
Emphasis L: GUTREH
Case Closed 2013-07-15

Related Activity

Type Referral
Activity Nr 378607
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260152 I06
Issuance Date 2012-11-27
Abatement Due Date 2012-12-07
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2012-12-21
Final Order 2013-05-31
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(i)(6): In locations where flammable vapors could have been present, precautions were not taken to prevent ignition by eliminating or controlling sources of ignition: a) North side of jobsite: Employees were removing an underground gasoline tank, which contained gasoline vapor. Precautions were not taken to preventing ignition by eliminating or controlling sources of ignition. An employee was cutting an electrical conduit with a cut-off saw above the tank, and sparks from the cutting ignited the gasoline vapor and caused an explosion, which injured the employee. On or about 06/01/12. NOTE: IN ADDITION TO CERTIFICATION OF ABATEMENT, THE EMPLOYER IS REQUIRED TO SUBMIT DOCUMENTATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260850 E
Issuance Date 2012-11-27
Abatement Due Date 2012-12-07
Current Penalty 1400.0
Initial Penalty 0.0
Contest Date 2012-12-21
Final Order 2013-05-31
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(e): It shall also be determined if any type of hazardous chemicals, gases, explosives, flammable materials, or similarly dangerous substances have been used in any pipes, tanks, or other equipment on the property. When the presence of any such substances is apparent or suspected, testing and purging shall be performed and the hazard eliminated before demolition is started. a) North side of jobsite: Gasoline was used in an underground tank which was being demolished and removed. Gasoline vapor was in the tank, but testing and purging of gasoline vapor was not performed before the demolition was started. An employee was cutting an electrical conduit with a cut-off saw above the tank, and sparks from the cutting ignited the gasoline vapor and caused an explosion, which injured the employee. On or about 06/01/12. NOTE: IN ADDITION TO CERTIFICATION OF ABATEMENT, THE EMPLOYER IS REQUIRED TO SUBMIT DOCUMENTATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9165658410 2021-02-16 0202 PPS 8 Bay 49th St, Brooklyn, NY, 11214-6915
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148550
Loan Approval Amount (current) 148550
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-6915
Project Congressional District NY-08
Number of Employees 14
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149480.09
Forgiveness Paid Date 2021-10-06
3053477210 2020-04-16 0202 PPP 8 BAY 49TH ST, BROOKLYN, NY, 11214
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100909.22
Forgiveness Paid Date 2021-03-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1236699 JUSTIN GROUP INC - FSZKZZL1BMN6 8 BAY 49TH ST, BROOKLYN, NY, 11214-6915
Capabilities Statement Link -
Phone Number 718-449-9500
Fax Number 718-228-2527
E-mail Address lgiustiniani@justingroupinc.com
WWW Page -
E-Commerce Website http://lgiustiniani@justingroupinc.com
Contact Person LAURA GIUSTINIANI
County Code (3 digit) 047
Congressional District 08
Metropolitan Statistical Area 5600
CAGE Code 60P73
Year Established 2008
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Installation, removal, and upgrade of all petroleum tanks Remediation Services Environmental Site Assessments Soil Sampling Groundwater sampling Phase I, II, and III reports Tank Testing on any size tank Site safety
Special Equipment/Materials (none given)
Business Type Percentages Construction (50 %) Service (50 %)
Keywords Gasoline tank, Diesel Tank, Bio diesel, concrete, foundations
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Laura Giustiniani
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237120
NAICS Code's Description Oil and Gas Pipeline and Related Structures Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 07 Apr 2025

Sources: New York Secretary of State