Search icon

JOZEFKO CONSTRUCTION INC.

Company Details

Name: JOZEFKO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2012 (13 years ago)
Entity Number: 4228850
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1854 65TH STREET, APT 2, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRZEMYSLAW JOZEFKO Chief Executive Officer 1854 65TH STREET, APT 2, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
JOZEFKO CONSTRUCTION INC. DOS Process Agent 1854 65TH STREET, APT 2, BROOKLYN, NY, United States, 11204

Permits

Number Date End date Type Address
B022022089B39 2022-03-30 2022-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LEE AVENUE, BROOKLYN, FROM STREET HEYWARD STREET TO STREET LYNCH STREET
B022022089B34 2022-03-30 2022-06-27 CROSSING SIDEWALK LEE AVENUE, BROOKLYN, FROM STREET HEYWARD STREET TO STREET LYNCH STREET
B022022089B38 2022-03-30 2022-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LEE AVENUE, BROOKLYN, FROM STREET HEYWARD STREET TO STREET LYNCH STREET
B022022089B37 2022-03-30 2022-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LEE AVENUE, BROOKLYN, FROM STREET HEYWARD STREET TO STREET LYNCH STREET
B022022089B36 2022-03-30 2022-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LEE AVENUE, BROOKLYN, FROM STREET HEYWARD STREET TO STREET LYNCH STREET
B022022089B35 2022-03-30 2022-06-27 TEMP. CONST. SIGNS/MARKINGS LEE AVENUE, BROOKLYN, FROM STREET HEYWARD STREET TO STREET LYNCH STREET
B022021312B40 2021-11-08 2021-12-31 CROSSING SIDEWALK AINSLIE STREET, BROOKLYN, FROM STREET LEONARD STREET TO STREET LORIMER STREET
B022021312B41 2021-11-08 2021-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET AINSLIE STREET, BROOKLYN, FROM STREET LEONARD STREET TO STREET LORIMER STREET
B042021309A02 2021-11-05 2021-12-02 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT PROSPECT PLACE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022021309A01 2021-11-05 2021-12-31 TEMPORARY PEDESTRIAN WALK PROSPECT PLACE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE

History

Start date End date Type Value
2024-04-27 2024-04-27 Address 501 HALF HOLLOW RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-04-27 2024-04-27 Address 1854 65TH STREET, APT 2, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-04-27 Address 1854 65TH STREET, APT 2, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Address 1854 65TH STREET, APT 2, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-04-27 Address 501 HALF HOLLOW RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-04-27 Address 501 HALF HOLLOW RD, APT 2, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2023-07-10 2023-07-10 Address 501 HALF HOLLOW RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-21 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240427000153 2024-04-27 BIENNIAL STATEMENT 2024-04-27
230710003408 2023-07-10 BIENNIAL STATEMENT 2022-04-01
200402060123 2020-04-02 BIENNIAL STATEMENT 2020-04-01
150821006056 2015-08-21 BIENNIAL STATEMENT 2014-04-01
120410000282 2012-04-10 CERTIFICATE OF INCORPORATION 2012-04-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-09 No data 8 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed a construction container with a blue tarp on the streets. Respondent placed construction equipment on the streets without an active NYC DOT permit on file.
2021-11-22 No data 56 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sign without a valid permit
2021-11-18 No data PROSPECT PLACE, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Active Department of Transportation Subcontractor (Maman Contracting) on site, a 36’x22’ area of roadway milled to a depth of 3” in compliance. Roadway measures to be 33’ wide from curb to curb.
2021-11-06 No data DOUGLASS STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb OK
2021-10-29 No data DOUGLASS STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation No BPP paving work done at the time inspection.
2021-10-26 No data DOUGLASS STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation sw open
2021-09-19 No data CHAUNCEY STREET, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Active Department of Transportation pass, container on street ......
2021-09-15 No data CHAUNCEY STREET, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Active Department of Transportation No Sidewalk Crossing Being Done On Site At Time Of Inspection
2021-08-22 No data LEE AVENUE, FROM STREET HEYWARD STREET TO STREET LYNCH STREET No data Street Construction Inspections: Active Department of Transportation No materials in the street
2021-07-26 No data AINSLIE STREET, FROM STREET LEONARD STREET TO STREET LORIMER STREET No data Street Construction Inspections: Post-Audit Department of Transportation crossing sidewalk not in use at this time.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346619125 0215000 2023-04-05 232 8TH STREET, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-04-05
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-06-15

Related Activity

Type Inspection
Activity Nr 1661922
Safety Yes
Type Inspection
Activity Nr 1661914
Safety Yes
Type Inspection
Activity Nr 1661918
Safety Yes
344892385 0215000 2020-08-20 1465 56TH STREET, BROOKLYN, NY, 11219
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2020-08-20
Emphasis L: FALL
Case Closed 2021-08-12

Related Activity

Type Referral
Activity Nr 1648103
Safety Yes
Health Yes
Type Accident
Activity Nr 1651147

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2021-02-18
Current Penalty 3686.4
Initial Penalty 4096.0
Final Order 2021-03-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net systems, personal fall arrest systems, or an alternative fall protection measure under another provision of paragraph 1926.501(b), nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502. Site: 1465 56th Street in Brooklyn, NY. 2nd floor of site. On or about 8/20/2020, a) Employees worked next to an unprotected floor edge on the 2nd floor were exposed to a fall hazard of 10 feet. The 2nd floor bathroom had an edge above the stairwell which was not protected resulting in an employee falling 10 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9622007109 2020-04-15 0235 PPP 501 HALF HOLLOW RD, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56280
Loan Approval Amount (current) 56280
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 HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not 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 56940.32
Forgiveness Paid Date 2021-06-22
7296288505 2021-03-05 0202 PPS 1854 65th St, Brooklyn, NY, 11204-3812
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56042
Loan Approval Amount (current) 56042
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, 11204-3812
Project Congressional District NY-11
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not 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 56398.99
Forgiveness Paid Date 2021-10-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State