Search icon

JEMSA REALTY LLC

Company Details

Name: JEMSA REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2008 (17 years ago)
Entity Number: 3742472
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 42 WEST 48TH ST, 2ND FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JEMSA REALTY LLC DOS Process Agent 42 WEST 48TH ST, 2ND FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-11-19 2024-11-05 Address 42 WEST 48TH ST, 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-11-13 2012-11-19 Address 42 WEST 48TH STREET, SECOND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105003440 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221111001526 2022-11-11 BIENNIAL STATEMENT 2022-11-01
211116001865 2021-11-16 BIENNIAL STATEMENT 2021-11-16
200923060300 2020-09-23 BIENNIAL STATEMENT 2018-11-01
121119002336 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101118002732 2010-11-18 BIENNIAL STATEMENT 2010-11-01
090612000518 2009-06-12 CERTIFICATE OF PUBLICATION 2009-06-12
081113000424 2008-11-13 ARTICLES OF ORGANIZATION 2008-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339597841 0215000 2014-02-24 30 WEST 47TH STREET, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-02-24
Case Closed 2014-05-01

Related Activity

Type Complaint
Activity Nr 873561
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B03
Issuance Date 2014-04-01
Abatement Due Date 2014-04-11
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(3): Every window wall opening at a stairway landing, floor, platform, or balcony, from which there is a drop of more than 4 feet, and where the bottom of the opening is less than 3 feet above the platform or landing, shall be guarded by standard slats, standard grill work (as specified in paragraph (e)(11) of this section), or standard railing. Where the window opening is below the landing, or platform, a standard toe board shall be provided. Site: 30 West 47th Street New York, NY On or about 1/15/14 a) Employees were exposed to fall hazards from the roof to the ground floor.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 C
Issuance Date 2014-04-01
Abatement Due Date 2014-04-11
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.24(c): "Stair strength." Fixed stairways shall be designed and constructed to carry a load of five times the normal live load anticipated but never of less strength than to carry safely a moving concentrated load of 1,000 pounds. Site: 30 West 47th Street New York, NY On or about 1/15/14 a) The man made stairway on the roof (section A) was not constructed in satisfactory conditions. It was not properly designed for the task been performed.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 A03
Issuance Date 2014-04-01
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(a)(3): Openings into an exit must be limited. An exit is permitted to have only those openings necessary to allow access to the exit from occupied areas of the workplace, or to the exit discharge. An opening into an exit must be protected by a self-closing fire door that remains closed or automatically closes in an emergency upon the sounding of a fire alarm or employee alarm system. Each fire door, including its frame and hardware, must be listed or approved by a nationally recognized testing laboratory. Section 1910.155(c)(3)(iv)(A) of this part defines "listed" and �� 1910.7 of this part defines a "nationally recognized testing laboratory." Site: 30 West 47th Street New York, NY On or about 1/15/14 Throughout the building, (last floor and roof area) emergency exit doors were kept propped open.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1703137707 2020-05-01 0202 PPP C/O ELO ORGANIZATION 42 W 48TH ST FL 2, NEW YORK, NY, 10036
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83234.39
Forgiveness Paid Date 2021-03-25
6171598310 2021-01-26 0202 PPS 42 W 48th St, New York, NY, 10036-1701
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 New York, NEW YORK, NY, 10036-1701
Project Congressional District NY-12
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75567.58
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State