Search icon

JBS HOME IMPROVEMENT INC.

Company Details

Name: JBS HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2009 (16 years ago)
Entity Number: 3815502
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 228 MOTT AVENUE, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JULIO MURCIA Agent 228 MOTT AVENUE, INWOOD, NY, 11096

DOS Process Agent

Name Role Address
JULIO MURCIA DOS Process Agent 228 MOTT AVENUE, INWOOD, NY, United States, 11096

Filings

Filing Number Date Filed Type Effective Date
090528000265 2009-05-28 CERTIFICATE OF INCORPORATION 2009-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-31 No data NAMEOKE AVENUE, FROM STREET BEACH CHANNEL DRIVE TO STREET REDFERN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation THIS CONDITION IS NOT REPAIRED. THE PERMITTEE IS ON A STOP/HOLD FOR FAILURE TO CORRECT DEFECT. AN NOV WAS ISSUED.
2015-07-12 No data NAMEOKE AVENUE, FROM STREET BEACH CHANNEL DRIVE TO STREET REDFERN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed Respondent failed to seal expansion joints installed for a side walk repair. Respondent was notified prior by CAR 21051700088 on 04/12/15 and failed to correct the condition
2015-06-04 No data NAMEOKE AVENUE, FROM STREET BEACH CHANNEL DRIVE TO STREET REDFERN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O, I observed that the respondent failed to seal expansion joints on two sidewalk flags. Respondent was notified prior by C A R # 20151700088 on 04/12/15 to repair condition and did not.
2015-04-12 No data NAMEOKE AVENUE, FROM STREET BEACH CHANNEL DRIVE TO STREET REDFERN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation expansion joints has been sealed on sidewalk repair.
2014-01-16 No data NAMEOKE AVENUE, FROM STREET BEACH CHANNEL DRIVE TO STREET REDFERN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation expansion sealed on s/w

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313432254 0215600 2011-09-09 182-08 80TH DRIVE, JAMAICA ESTATES, NY, 11432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-09-09
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-11-13

Related Activity

Type Referral
Activity Nr 200837326
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2011-10-18
Abatement Due Date 2011-10-21
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-10-18
Abatement Due Date 2011-10-21
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2011-10-18
Abatement Due Date 2011-10-21
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 F03 I
Issuance Date 2011-10-18
Abatement Due Date 2011-11-07
Nr Instances 1
Nr Exposed 4
Gravity 01
313427072 0215600 2010-04-01 198-05 EPSOM COURSE, JAMAICA, NY, 11423
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-04-02
Emphasis S: SILICA, S: STRUCK-BY, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-03-24

Related Activity

Type Referral
Activity Nr 200836039
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-08-27
Abatement Due Date 2010-09-01
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-08-27
Abatement Due Date 2010-09-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-08-27
Abatement Due Date 2010-09-01
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-08-27
Abatement Due Date 2010-09-01
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-08-27
Abatement Due Date 2010-09-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-08-27
Abatement Due Date 2010-09-01
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-08-27
Abatement Due Date 2010-09-01
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2010-08-27
Abatement Due Date 2010-09-01
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-08-27
Abatement Due Date 2010-09-01
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5491197404 2020-05-12 0235 PPP 228 MOTT AVE, INWOOD, NY, 11096-2115
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13290
Loan Approval Amount (current) 13290
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 Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-2115
Project Congressional District NY-04
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13382.12
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State