Search icon

AA JEDSON COMPANY LLC

Headquarter

Company Details

Name: AA JEDSON COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2012 (13 years ago)
Entity Number: 4231516
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 7 RYE RIDGE PLAZA, SUITE 149, RYE BROOK, NY, United States, 10573

Links between entities

Type Company Name Company Number State
Headquarter of AA JEDSON COMPANY LLC, CONNECTICUT 2891991 CONNECTICUT
Headquarter of AA JEDSON COMPANY LLC, CONNECTICUT 1264700 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 RYE RIDGE PLAZA, SUITE 149, RYE BROOK, NY, United States, 10573

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-03-22 2024-04-01 Address NY, USA (Type of address: Registered Agent)
2023-03-22 2024-04-01 Address 7 RYE RIDGE PLAZA, SUITE 149, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2021-10-04 2023-03-22 Address 7 RYE RIDGE PLAZA, SUITE 149, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2012-04-16 2023-03-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-04-16 2021-10-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039625 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230322003849 2023-03-22 BIENNIAL STATEMENT 2022-04-01
211004002901 2021-10-04 CERTIFICATE OF CHANGE BY ENTITY 2021-10-04
120416000841 2012-04-16 ARTICLES OF ORGANIZATION 2012-04-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-23 No data MESEROLE AVENUE, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation material placed on street behind fence at this time.
2021-02-20 No data 15 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Active Department of Transportation no MATERIAL
2021-02-19 No data MESEROLE AVENUE, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation container in parking lane acceptable
2020-09-22 No data 15 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Complaint Department of Transportation PERMITTEE HAS VALID DOT PERMIT TO LEGALLY OCCUPY 8 FEET WIDTH OF THE ROADWAY ADJACENT TO THE SOUTH CURB LINE AT 114 15 STREET TILL NOVEMBER 11, 2020.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344277512 0216000 2019-08-28 2025 CENTRAL AVENUE, YONKERS, NY, 10705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-08-28
Emphasis L: FALL, P: FALL
Case Closed 2023-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2019-09-05
Current Penalty 3978.0
Initial Penalty 3978.0
Final Order 2019-10-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: A) Building exterior, in lift: An employee was working in a JLG lift and was not tied off. The employee was exposed to fall hazards of approximately 20 feet, on or about August 28th, 2019.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8806647309 2020-05-01 0202 PPP 7 Rye Ridge Plz Ste 149, PORT CHESTER, NY, 10573
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142877
Loan Approval Amount (current) 142877
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 PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 144409.44
Forgiveness Paid Date 2021-06-03
6776378404 2021-02-11 0202 PPS 7 Rye Ridge Plz Ste 149, Rye Brook, NY, 10573-2822
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
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 Rye Brook, WESTCHESTER, NY, 10573-2822
Project Congressional District NY-16
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 131128.91
Forgiveness Paid Date 2021-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100288 Fair Labor Standards Act 2021-01-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2021-01-13
Termination Date 2021-07-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROMERO,
Role Plaintiff
Name AA JEDSON COMPANY LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State