Search icon

JIH BUILDERS GROUP LLC

Company Details

Name: JIH BUILDERS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2010 (15 years ago)
Entity Number: 3912059
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 389 WILLOUGHBY AVENUE, SUITE 207, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
JIH BUILDERS GROUP LLC DOS Process Agent 389 WILLOUGHBY AVENUE, SUITE 207, BROOKLYN, NY, United States, 11205

Permits

Number Date End date Type Address
B022025101A76 2025-04-11 2025-05-17 CROSSING SIDEWALK 41 STREET, BROOKLYN, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE
B022025101A88 2025-04-11 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 41 STREET, BROOKLYN, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE
B022025101A87 2025-04-11 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 41 STREET, BROOKLYN, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE
B022025101A84 2025-04-11 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 41 STREET, BROOKLYN, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE
B022025101A83 2025-04-11 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 41 STREET, BROOKLYN, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE
B022025101A89 2025-04-11 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 41 STREET, BROOKLYN, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE
B022025101A85 2025-04-11 2025-05-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 41 STREET, BROOKLYN, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE
B022025101A86 2025-04-11 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 41 STREET, BROOKLYN, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE
B022025101A82 2025-04-11 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 41 STREET, BROOKLYN, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE
B022025101A81 2025-04-11 2025-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 41 STREET, BROOKLYN, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE

History

Start date End date Type Value
2023-12-26 2024-02-06 Address 389 WILLOUGHBY AVENUE, SUITE 207, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2020-01-24 2023-12-26 Address 389 WILLOUGHBY AVENUE, SUITE 207, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2017-01-26 2020-01-24 Address 128 SKILLMAN STREET, UNIT 2-B, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2010-02-12 2017-01-26 Address 128 SKILLMAN STREET UNIT 2-B, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206001751 2024-02-06 BIENNIAL STATEMENT 2024-02-06
231226001052 2023-12-26 BIENNIAL STATEMENT 2023-12-26
200213002009 2020-02-13 BIENNIAL STATEMENT 2020-02-01
200124000130 2020-01-24 CERTIFICATE OF CHANGE 2020-01-24
200102062072 2020-01-02 BIENNIAL STATEMENT 2018-02-01
170126002007 2017-01-26 BIENNIAL STATEMENT 2016-02-01
100420001078 2010-04-20 CERTIFICATE OF PUBLICATION 2010-04-20
100212000231 2010-02-12 ARTICLES OF ORGANIZATION 2010-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 No data 41 STREET, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Active Department of Transportation Port-o-san placed on the roadway.
2025-02-08 No data 41 STREET, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Active Department of Transportation Plastic jersey barriers placed on the roadway.
2025-01-20 No data 41 STREET, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Active Department of Transportation No Parking Anytime signs posted at the site. Contractor has placed their 5 digit ID on the signs.
2025-01-03 No data 41 STREET, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary construction signs posted
2025-01-02 No data 41 STREET, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary construction signs posted
2024-12-31 No data THROOP AVENUE, FROM STREET GERRY STREET TO STREET WALLABOUT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed
2024-12-28 No data 41 STREET, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Active Department of Transportation No wash out box on street at this time
2024-12-27 No data 41 STREET, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers on location
2024-12-03 No data 41 STREET, FROM STREET 9 AVENUE TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence is to grade. In front of property #927 41 STREET.
2024-11-27 No data BEDFORD AVENUE, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP was done

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343706743 0215000 2019-01-09 244 HOWARD AVENUE, BROOKLYN, NY, 11233
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-01-09

Related Activity

Type Inspection
Activity Nr 1370701
Safety Yes
Type Inspection
Activity Nr 1370601
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2019-07-08
Abatement Due Date 2019-07-18
Current Penalty 3978.0
Initial Penalty 3978.0
Contest Date 2019-08-02
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s) Location: a) At 244 Howard Avenue, Brooklyn, NY 11233 On or about 01/09/2019, employer did not conduct frequent inspections of the demolition and erection activities. Areas on 3rd and 4th floor were being used to store bricks and other construction materials.
342493764 0215000 2017-07-18 223 MANHATTAN AVENUE, BROOKLYN, NY, 11206
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2017-07-18
Emphasis L: FALL
Case Closed 2019-04-11

Related Activity

Type Inspection
Activity Nr 1248336
Safety Yes
Type Inspection
Activity Nr 1286194
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2018-01-11
Abatement Due Date 2018-01-22
Current Penalty 1330.0
Initial Penalty 2217.0
Final Order 2018-02-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were used for purposes other than the purposes for which they were designed. Location: a) On ground level on the northeast side of the job site: On or about 07/18/17, employees used a folded A-frame ladder as mean of access to the first floor of the jobsite.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2018-01-11
Abatement Due Date 2018-01-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-07
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(16): Portable ladders with structural defects, such as, but not limited to, broken or missing rungs, cleats, or steps, broken or split rails, corroded components, or other faulty or defective components, were not either immediately marked in a manner that readily identifies them as defective, or tagged with "Do Not Use" or similar language, and were not withdrawn from service until repaired. As reference in 29 CFR 1926.452(k)(2) Location: a) On the ground floor on the northeast side of the jobsite: On or about 07/18/17, employees used a portable ladder with missing rungs as a mean of access to the first floor.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2018-01-11
Abatement Due Date 2018-01-24
Current Penalty 1020.0
Initial Penalty 1663.0
Final Order 2018-02-07
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(9): The area around the bottom of a ladder was not kept clear. Location: a) On ground level on the northeast side of the job site: On or about 07/18/17, employees used a folded A-frame ladder as mean of access to the first floor of the jobsite where the area around the bottom of the ladder was not kept clear.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3708698400 2021-02-05 0202 PPS 128 Skillman St Apt 2B, Brooklyn, NY, 11205-2831
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58680
Loan Approval Amount (current) 58680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20214
Servicing Lender Name Farmers State Bank of Alto Pass, Illinois
Servicing Lender Address 55 N Elm St, ALTO PASS, IL, 62905-2034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2831
Project Congressional District NY-08
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 20214
Originating Lender Name Farmers State Bank of Alto Pass, Illinois
Originating Lender Address ALTO PASS, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59295.74
Forgiveness Paid Date 2022-03-01
1797487402 2020-05-04 0202 PPP 389 Willoughby Ave, Brooklyn, NY, 11205
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38122.5
Loan Approval Amount (current) 38122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI N
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 6
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38568.48
Forgiveness Paid Date 2021-07-19
9241277410 2020-05-20 0202 PPP 128 Skillman Street 2B, Brooklyn, NY, 11205-2804
Loan Status Date 2024-09-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2804
Project Congressional District NY-08
Number of Employees 1
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State