Search icon

JOKEN DEVELOPMENT CORP.

Headquarter

Company Details

Name: JOKEN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1976 (48 years ago)
Entity Number: 418443
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 9 BELWAY PLACE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOKEN DEVELOPMENT CORP., CONNECTICUT 0942341 CONNECTICUT

Chief Executive Officer

Name Role Address
KENNETH LEPINO Chief Executive Officer 9 BELWAY PLACE, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 BELWAY PLACE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1976-12-27 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-12-27 2008-06-12 Address 44 CALVERT ST., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062517 2021-01-04 BIENNIAL STATEMENT 2020-12-01
161201006865 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121217006474 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101216002047 2010-12-16 BIENNIAL STATEMENT 2010-12-01
20090403010 2009-04-03 ASSUMED NAME CORP INITIAL FILING 2009-04-03
081124003232 2008-11-24 BIENNIAL STATEMENT 2008-12-01
080612002486 2008-06-12 BIENNIAL STATEMENT 2006-12-01
A365398-5 1976-12-27 CERTIFICATE OF INCORPORATION 1976-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345904809 0216000 2022-04-19 540 MAIN ST., MOUNT KISCO, NY, 10549
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-04-19
Emphasis N: TRENCH
Case Closed 2022-07-18

Related Activity

Type Complaint
Activity Nr 1886148
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2022-04-26
Current Penalty 4785.0
Initial Penalty 6381.0
Final Order 2022-05-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1):Each employee in an excavation shall be protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section: a) At 540 Main St. Mt. Kisco, NY 10549: Employer did not ensure that employees in an excavation was protected from cave-ins by an adequate protective system. Condition was noted on or about 04/19/2022. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASEFILE, THE EMPLOYER NEED NOT SUBMIT. CERTIFICATION.OR DOCUMENTATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY CFR 1903.19.
342078623 0216000 2017-02-02 WESTCHESTER AVE., BROAD STREET, PORT CHESTER, NY, 10573
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-02-03
Emphasis N: TRENCH
Case Closed 2017-08-23

Related Activity

Type Complaint
Activity Nr 1179741
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2017-06-20
Current Penalty 1820.0
Initial Penalty 2897.0
Final Order 2017-07-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): When portable ladders were used for access to an upper landing surface, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder is used to gain access; On or about; February 2, 2017 Location: Westchester Ave., Broad Street, Port Chester NY a) Employees engaged in sewer pipes replacement activities were using a ladder to access a trench box about 12.5 ft deep excavation, and the ladder did not extend at least 3ft above the upper landing surface.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261203 E02 III
Issuance Date 2017-06-20
Abatement Due Date 2017-06-30
Current Penalty 3180.0
Initial Penalty 5070.0
Final Order 2017-07-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1203(e)(2)(iii): The internal atmosphere was not tested, with a calibrated direct-reading instrument, for oxygen content, for flammable gases and vapors, and for potential toxic air contaminants, before employees entering the space: On or about; February 2, 2017 Location: Westchester Ave., Broad Street, Port Chester NY a) An employee entered a confined space, a storm sewage drainage system; exposed to atmospheric hazards (low oxygen, toxic or flammable gases). The internal atmosphere was not tested, with a calibrated direct-reading instrument for oxygen content, flammable gases and vapors; and for potential toxic air contaminants, before employee entering the space.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261204 D01
Issuance Date 2017-06-20
Abatement Due Date 2017-06-30
Current Penalty 3180.0
Initial Penalty 5070.0
Final Order 2017-07-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1204(d)(1): Testing and monitoring equipment needed to comply with paragraph (e) of this section was not provided nor properly maintained: On or about; February 2, 2017 Location: Westchester Ave., Broad Street, Port Chester NY a) An employee entered a confined space, a storm sewage drainage system below ground for sewer pipeline replacement; exposed to atmospheric hazards (low oxygen, toxic or flammable gases). The internal atmosphere was not tested with a calibrated direct-reading instrument for oxygen content, flammable gases and vapors; and other potential toxic air contaminants before employee entered the space. The direct reading instrument available onsite was not periodically calibrated (calibration due date: 4/18/2012).
Citation ID 01004
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2017-06-20
Abatement Due Date 2017-06-30
Current Penalty 1820.0
Initial Penalty 2897.0
Final Order 2017-07-07
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his work environment to control or eliminate any hazards or other exposure to illness or injury: On or about; February 2, 2017 Location: Westchester Ave., Broad Street, Port Chester NY a) Employees engaged in sewer pipe replacement activities were not trained by the employer in the recognition and avoidance of hazards associated when entering an 12.5ft deep excavation and a permit required confined space (storm sewage drainage system).
314979303 0216000 2011-07-21 WOLFS LANE BETWEEN FIRST STREET & PHELAMWOOD AVE, PHELAM, NY, 10803
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-08-02
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2012-01-14

Related Activity

Type Complaint
Activity Nr 207100231
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2011-08-08
Abatement Due Date 2011-08-11
Current Penalty 1000.0
Initial Penalty 1836.0
Nr Instances 1
Nr Exposed 1
Gravity 05
113939946 0216000 1994-06-14 LONGLEDGE DRIVE, HIDDEN FALLS DEVELOPMENT, RYEBROOK, NY, 10573
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-29
Case Closed 1994-08-08

Related Activity

Type Referral
Activity Nr 902671718
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 1994-07-11
Abatement Due Date 1994-07-14
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-07-11
Abatement Due Date 1994-07-14
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1994-07-11
Abatement Due Date 1994-07-14
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
110604725 0216000 1992-08-28 6TH STREET AND UNION AVENUE, NEW ROCHELLE, NY, 10803
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-08-28
Case Closed 1992-10-12

Related Activity

Type Referral
Activity Nr 901345405
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-09-16
Abatement Due Date 1992-10-30
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-09-16
Abatement Due Date 1992-10-19
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-09-16
Abatement Due Date 1992-10-30
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9951167308 2020-05-03 0202 PPP 9 Belway Place, WHITE PLAINS, NY, 10601
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261764
Loan Approval Amount (current) 261764
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 WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 13
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264165.39
Forgiveness Paid Date 2021-04-08
8206118404 2021-02-13 0202 PPS 9 Belway Pl, White Plains, NY, 10601-4009
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201770
Loan Approval Amount (current) 201770
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 White Plains, WESTCHESTER, NY, 10601-4009
Project Congressional District NY-16
Number of Employees 13
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203621.02
Forgiveness Paid Date 2022-01-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State