Search icon

J & C STEEL FABRICATORS CORP.

Company Details

Name: J & C STEEL FABRICATORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2010 (15 years ago)
Entity Number: 3929086
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1214 DECATUR ST., BROOKLYN, NY, United States, 11207
Principal Address: 1214 DECATUR ST. 2 FL., BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-452-2895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CESAR VELESACA Chief Executive Officer 197 SHEFFIELD AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
ROSA CANO DOS Process Agent 1214 DECATUR ST., BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1358094-DCA Active Business 2010-06-08 2025-02-28

Permits

Number Date End date Type Address
B022024291A87 2024-10-17 2024-11-27 OCCUPANCY OF ROADWAY AS STIPULATED OLD NEW UTRECHT ROAD, BROOKLYN, FROM STREET 49 STREET TO STREET 50 STREET
B022024291A86 2024-10-17 2024-11-27 PLACE CRANE OR SHOVEL ON STREET OLD NEW UTRECHT ROAD, BROOKLYN, FROM STREET 49 STREET TO STREET 50 STREET
B022024291A88 2024-10-17 2024-11-27 OCCUPANCY OF SIDEWALK AS STIPULATED OLD NEW UTRECHT ROAD, BROOKLYN, FROM STREET 49 STREET TO STREET 50 STREET
B152024290A00 2024-10-16 2024-11-27 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S OLD NEW UTRECHT ROAD, BROOKLYN, FROM STREET 49 STREET TO STREET 50 STREET
B022024204A16 2024-07-22 2024-08-19 PLACE CRANE OR SHOVEL ON STREET 62 STREET, BROOKLYN, FROM STREET 15 AVENUE TO STREET 16 AVENUE
B022024204A21 2024-07-22 2024-08-19 OCCUPANCY OF SIDEWALK AS STIPULATED 63 STREET, BROOKLYN, FROM STREET 15 AVENUE TO STREET 16 AVENUE
B022024204A17 2024-07-22 2024-08-19 OCCUPANCY OF ROADWAY AS STIPULATED 62 STREET, BROOKLYN, FROM STREET 15 AVENUE TO STREET 16 AVENUE
B022024204A18 2024-07-22 2024-08-19 OCCUPANCY OF SIDEWALK AS STIPULATED 62 STREET, BROOKLYN, FROM STREET 15 AVENUE TO STREET 16 AVENUE
B022024204A19 2024-07-22 2024-08-19 PLACE CRANE OR SHOVEL ON STREET 63 STREET, BROOKLYN, FROM STREET 15 AVENUE TO STREET 16 AVENUE
B022024204A20 2024-07-22 2024-08-19 OCCUPANCY OF ROADWAY AS STIPULATED 63 STREET, BROOKLYN, FROM STREET 15 AVENUE TO STREET 16 AVENUE

History

Start date End date Type Value
2023-11-07 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-05 2020-03-04 Address 1214 DECATUR ST. 2 FL., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2014-03-10 2018-03-05 Address 501 EVERGREEN AVE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2012-06-12 2014-03-10 Address 501 EVERGREEN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-06-12 2018-03-05 Address 183 COOPER ST 1ST FLR, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2010-03-25 2018-03-05 Address 501 EVERGREEN AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2010-03-25 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200304060029 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305006196 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160415006092 2016-04-15 BIENNIAL STATEMENT 2016-03-01
140310006734 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120612003039 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100325000731 2010-03-25 CERTIFICATE OF INCORPORATION 2010-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-02 No data 57 STREET, FROM STREET 15 AVENUE TO STREET 16 AVENUE No data Street Construction Inspections: Active Department of Transportation sidewalk closure acceptable
2024-02-16 No data 58 STREET, FROM STREET 20 AVENUE TO STREET 21 AVENUE No data Street Construction Inspections: Active Department of Transportation occupancy of r.w in compliance
2024-01-17 No data SPENCER STREET, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Active Department of Transportation No crane on the roadway at this time
2023-01-27 No data CAMBRELENG AVENUE, FROM STREET CRESCENT AVENUE TO STREET EAST 183 STREET No data Street Construction Inspections: Active Department of Transportation No crane
2023-01-19 No data SKILLMAN STREET, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Active Department of Transportation No boom truck on site street are open
2022-11-19 No data 42 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Active Department of Transportation No crane on site
2022-09-25 No data 51 STREET, FROM STREET 17 AVENUE TO STREET OLD NEW UTRECHT ROAD No data Street Construction Inspections: Active Department of Transportation The roadway is occupied with jersey barriers to reserve space for a crane.
2022-09-10 No data 51 STREET, FROM STREET 17 AVENUE TO STREET OLD NEW UTRECHT ROAD No data Street Construction Inspections: Post-Audit Department of Transportation crane not visible
2022-06-29 No data WATSON AVENUE, FROM STREET COLGATE AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No occupancy of sidewalk for crane operation
2022-06-08 No data WATSON AVENUE, FROM STREET COLGATE AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Active Department of Transportation No crane at time of inspection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614813 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3614814 RENEWAL INVOICED 2023-03-13 100 Home Improvement Contractor License Renewal Fee
3290628 RENEWAL INVOICED 2021-02-01 100 Home Improvement Contractor License Renewal Fee
3290627 TRUSTFUNDHIC INVOICED 2021-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903231 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903232 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2617817 LICENSEDOC10 INVOICED 2017-05-30 10 License Document Replacement
2516033 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516034 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
2039804 TRUSTFUNDHIC INVOICED 2015-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344298187 0215000 2019-09-10 2021 57TH STREET, BROOKLYN, NY, 11204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-09-10
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-09-20
343600508 0215000 2018-11-14 615 EAST 17TH STREET, BROOKLYN, NY, 11226
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-11-14
Emphasis L: FALL, P: FALL
Case Closed 2020-07-15

Related Activity

Type Inspection
Activity Nr 1360040
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2019-02-25
Current Penalty 2844.0
Initial Penalty 4376.0
Final Order 2019-07-02
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Site: 615 East 14th Street Brooklyn, NY On or about 11/14/19 a) Employees working on the roof, installing rails were exposed to a fall hazard from approximately 60 feet.
343162251 0215000 2018-02-26 615 EAST 17TH STREET, BROOKLYN, NY, 11226
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-02-26
Emphasis L: FALL
Case Closed 2019-04-29

Related Activity

Type Inspection
Activity Nr 1299411
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2018-07-25
Abatement Due Date 2018-07-31
Current Penalty 1600.0
Initial Penalty 3049.0
Final Order 2018-08-21
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees. Location: a) On the 1th floor at southwest side of the job site: On or about 02/26/18, a floor hole cover was not secured to prevent accidental displacement. Employees were exposed to falling to the lower level.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2018-07-25
Abatement Due Date 2018-07-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-21
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4): All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard. Location: a) On the 1th floor at southwest side of the job site: On or about 02/26/18, a floor hole cover was not color coded or marked with the word HOLE or COVER. Employees were exposed to falling to the lower level.
341643799 0215000 2016-07-22 1815 EASTERN PARKWAY, BROOKLYN, NY, 11233
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2016-12-15
Case Closed 2019-04-11

Related Activity

Type Inspection
Activity Nr 1164383
Safety Yes
Type Inspection
Activity Nr 1164197
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2017-01-19
Abatement Due Date 2017-01-31
Current Penalty 11400.0
Initial Penalty 12675.0
Final Order 2017-02-13
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(c): When employees were exposed to falling objects, the employer did not implement one of the following measures; -1 Erect toeboards, screens, or guardrail systems to prevent objects from falling from higher levels; or, -2 Erect a canopy structure; or -3 Barricade the area to which objects could fall, prevent employees from entering the barricaded area, and keep objects away from the edge of the higher level. a) Jobsite entrance/exit, area between building face and sidewalk shed: Employees were exposed to falling objects from overhead work. The employer did not implement any measure to protect employees from being struck by overhead falling objects. On or about 07/22/16.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8179417103 2020-04-15 0202 PPP 197 SHEFFIELD AVE, BROOKLYN, NY, 11207
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 445590
Loan Approval Amount (current) 445590
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 32
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 448387.63
Forgiveness Paid Date 2021-02-16
3984538405 2021-02-05 0202 PPS 197 Sheffield Ave, Brooklyn, NY, 11207-3413
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 445237
Loan Approval Amount (current) 445237
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-3413
Project Congressional District NY-08
Number of Employees 40
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 448133.76
Forgiveness Paid Date 2021-10-06

Date of last update: 10 Mar 2025

Sources: New York Secretary of State