Search icon

J & C STEEL FABRICATORS CORP.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
272217352
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

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

Permits

Number Date End date Type Address
B152025175B69 2025-06-24 2025-08-07 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S 55 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET 15 AVENUE
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
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
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
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

History

Start date End date Type Value
2025-03-07 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
445237.00
Total Face Value Of Loan:
445237.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
445590.00
Total Face Value Of Loan:
445590.00
Date:
2017-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-10
Type:
Planned
Address:
2021 57TH STREET, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-11-14
Type:
Prog Related
Address:
615 EAST 17TH STREET, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-02-26
Type:
Unprog Rel
Address:
615 EAST 17TH STREET, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-07-22
Type:
Unprog Rel
Address:
1815 EASTERN PARKWAY, BROOKLYN, NY, 11233
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-06-05
Type:
Complaint
Address:
489 3RD AVE, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$445,590
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$445,590
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$448,387.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $356,038
Utilities: $7,000
Mortgage Interest: $0
Rent: $27,052
Refinance EIDL: $0
Healthcare: $54000
Debt Interest: $1,500
Jobs Reported:
40
Initial Approval Amount:
$445,237
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$445,237
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$448,133.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $445,237

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 452-2894
Add Date:
2018-08-22
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State