Search icon

JT CONSTRUCTION OF NYC, LLC

Company Details

Name: JT CONSTRUCTION OF NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2010 (15 years ago)
Entity Number: 3984262
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 44 WEST 85TH ST.,, #1B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
JOSHUA TAUBER DOS Process Agent 44 WEST 85TH ST.,, #1B, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
120806006714 2012-08-06 BIENNIAL STATEMENT 2012-08-01
110330000356 2011-03-30 CERTIFICATE OF PUBLICATION 2011-03-30
100812000670 2010-08-12 ARTICLES OF ORGANIZATION 2010-08-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-10 No data WEST 87 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation container r/w
2019-07-18 No data WEST 87 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Container on roadway at time of inspection in the PL , wheels have roadway protection . IFO 6
2018-11-24 No data WEST 80 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Construction debris container located IFO 208 in compliance.
2018-06-17 No data WEST 69 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation container not visible
2016-04-16 No data WEST 85 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Respondent failed to proved proper street protection under container.
2014-03-04 No data WEST 73 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation container in pk ln
2014-02-24 No data WEST 73 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation container on roadway
2014-01-14 No data WEST 73 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation container on roadway
2013-12-26 No data WEST 73 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation construction container no valid permit
2013-09-04 No data WEST 73 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation container on st

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314881830 0215000 2010-09-24 244 WEST 21ST STREET, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-09-24
Emphasis L: GUTREH, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2010-12-09

Related Activity

Type Complaint
Activity Nr 208001586
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-11-10
Abatement Due Date 2010-11-22
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2010-11-10
Abatement Due Date 2010-11-22
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-11-10
Abatement Due Date 2010-11-29
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-11-10
Abatement Due Date 2010-11-29
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2010-11-10
Abatement Due Date 2010-11-22
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-11-10
Abatement Due Date 2010-11-22
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2421197710 2020-05-01 0202 PPP 44 W 85TH ST APT 1B, NEW YORK, NY, 10024
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12732
Loan Approval Amount (current) 12732
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, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 236115
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 12854.35
Forgiveness Paid Date 2021-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State