Search icon

JBRNC, LLC

Company Details

Name: JBRNC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2010 (14 years ago)
Entity Number: 4034045
ZIP code: 10977
County: Albany
Place of Formation: New York
Address: ONE HILLCREST CENTER DRIVE, SUITE 325, SPRING VALLEY, NY, United States, 10977

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3SLJ3 Active Non-Manufacturer 2004-03-17 2024-03-10 No data No data

Contact Information

POC JERRY MEYER
Phone +1 732-893-7880
Address 325 NORTHERN BLVD, ALBANY, NY, 12204 1001, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JBRNC LLC DOS Process Agent ONE HILLCREST CENTER DRIVE, SUITE 325, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2017-11-21 2024-12-01 Address ONE HILLCREST CENTER DRIVE, SUITE 325, SPRING VALLEY, NY, 10947, USA (Type of address: Service of Process)
2014-12-08 2017-11-21 Address ONE HILLCREST CENTER DRIVE, SUITE 325, SPRING VALLEY, NY, 10947, USA (Type of address: Service of Process)
2011-06-24 2014-12-08 Address UPSTATE SERVICES GROUP, LLC, ONE HILLCREST CTR DR, STE. 225, SPRING VALLEY, NY, 10947, USA (Type of address: Service of Process)
2010-12-22 2011-06-24 Address SUITE 225, 1 HILLCREST CENTER DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034476 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221206003077 2022-12-06 BIENNIAL STATEMENT 2022-12-01
171121006233 2017-11-21 BIENNIAL STATEMENT 2016-12-01
141211006082 2014-12-11 BIENNIAL STATEMENT 2014-12-01
141208000385 2014-12-08 CERTIFICATE OF AMENDMENT 2014-12-08
121226002067 2012-12-26 BIENNIAL STATEMENT 2012-12-01
110913000076 2011-09-13 CERTIFICATE OF PUBLICATION 2011-09-13
110624000606 2011-06-24 CERTIFICATE OF AMENDMENT 2011-06-24
101222000808 2010-12-22 ARTICLES OF ORGANIZATION 2010-12-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV VA528BO0131 2008-03-01 No data No data
Unique Award Key CONT_IDV_VA528BO0131_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NURSING HOME BOA
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q401: NURSING SERVICES

Recipient Details

Recipient JBRNC LLC
UEI S6MSJVKT98Q5
Legacy DUNS 060522471
Recipient Address UNITED STATES, 325 NORTHERN BLVD, ALBANY, 122041001
DELIVERY ORDER AWARD VA528FY10FPDSRPT 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_VA528FY10FPDSRPT_3600_VA528BO0131_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 968988.00
Current Award Amount 968988.00
Potential Award Amount 968988.00

Description

Title EXPRESS FY10 REPORT CNH ALBANY
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q401: NURSING SERVICES

Recipient Details

Recipient JBRNC LLC
UEI S6MSJVKT98Q5
Recipient Address UNITED STATES, 325 NORTHERN BLVD, ALBANY, ALBANY, NEW YORK, 122041001
DELIVERY ORDER AWARD VA528FY11FPDSRPT 2010-10-01 2011-06-30 2011-06-30
Unique Award Key CONT_AWD_VA528FY11FPDSRPT_3600_VA528BO0131_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 526820.00
Current Award Amount 526820.00
Potential Award Amount 526820.00

Description

Title EXPRESS FY11 FPDS RPT CNH ALBANY
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient JBRNC LLC
UEI S6MSJVKT98Q5
Recipient Address UNITED STATES, 325 NORTHERN BLVD, ALBANY, ALBANY, NEW YORK, 122041001
DELIVERY ORDER AWARD VA528FY11Q4 2011-07-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA528FY11Q4_3600_VA528BO0131_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 133000.00
Current Award Amount 133000.00
Potential Award Amount 133000.00

Description

Title EXPRESS REPORT FPDS EXPENDITURES FOR CNH ALBANY
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient JBRNC LLC
UEI S6MSJVKT98Q5
Recipient Address UNITED STATES, 325 NORTHERN BLVD, ALBANY, ALBANY, NEW YORK, 122041001
DELIVERY ORDER AWARD VA528FY12Q4 2012-07-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA528FY12Q4_3600_VA52812A0025_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 84000.00
Current Award Amount 84000.00
Potential Award Amount 84000.00

Description

Title EXPRESS REPORT FPDS EXPENDITURES FOR CNH ALBANY
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Recipient Details

Recipient JBRNC LLC
UEI S6MSJVKT98Q5
Recipient Address UNITED STATES, 325 NORTHERN BLVD, ALBANY, ALBANY, NEW YORK, 122041001
DELIVERY ORDER AWARD VA52812J00567Q3 2012-04-01 2012-06-30 2012-06-30
Unique Award Key CONT_AWD_VA52812J00567Q3_3600_VA52812A0025_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 95000.00
Current Award Amount 95000.00
Potential Award Amount 95000.00

Description

Title IGF::CT::IGF CT CRITICAL FUNCTIONS EXPRESS REPORT FPDS EXPENDITURES FOR CNH ALBANY
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Recipient Details

Recipient JBRNC LLC
UEI S6MSJVKT98Q5
Recipient Address UNITED STATES, 325 NORTHERN BLVD, ALBANY, ALBANY, NEW YORK, 122041001
No data IDV VA52812A0025 2012-01-01 No data No data
Unique Award Key CONT_IDV_VA52812A0025_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title CT CRITICAL FUNCTION COMMUNITY NURSING HOME ALBANY
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Recipient Details

Recipient JBRNC LLC
UEI S6MSJVKT98Q5
Recipient Address UNITED STATES, 325 NORTHERN BLVD, ALBANY, ALBANY, NEW YORK, 122041001

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342155561 0213100 2017-03-07 325 NORTHERN BLVD, ALBANY, NY, 12204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-03-07
Case Closed 2017-11-01

Related Activity

Type Complaint
Activity Nr 1188067
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2017-05-03
Abatement Due Date 2017-06-07
Current Penalty 5704.0
Initial Penalty 8149.0
Final Order 2017-05-30
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) On and before 3/7/2017, at 2nd floor, for the LPN's and CNA's working around contractors doing bathroom renovations while spraying clear coat, multispray, and primer containing chemicals such as, but not limited to, methyl isobutyl ketone and ethylbenzene. Employees were not provided with information and training on the hazardous chemicals they work with or are exposed to in their work area.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2017-05-03
Abatement Due Date 2017-06-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-30
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, including an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employees can obtain and use the appropriate hazard information: (a) On and before 3/7/2017, at 2nd floor, for the LPN's and CNA's working around contractors doing bathroom renovations while spraying clear coat, multispray, and primer containing chemicals such as, but not limited to, methyl isobutyl ketone and ethylbenzene. Employees were not provided with information and training on the hazardous chemicals they work with or are exposed to in their work area.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5176048009 2020-06-27 0202 PPP 1 Hillcrest Center Drive Suite 325, SPRING VALLEY, NY, 10977
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1518700
Loan Approval Amount (current) 1518700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60312
Servicing Lender Name Peoples Security Bank and Trust Company
Servicing Lender Address 150 N Washington Ave, SCRANTON, PA, 18503-1843
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 196
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60312
Originating Lender Name Peoples Security Bank and Trust Company
Originating Lender Address SCRANTON, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State