Search icon

NEW JOB EMPLOYMENT AGENCY LLC

Company Details

Name: NEW JOB EMPLOYMENT AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2014 (11 years ago)
Entity Number: 4594289
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4507 5th Avenue, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-576-3898

DOS Process Agent

Name Role Address
RICARDO CASTRO DOS Process Agent 4507 5th Avenue, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2011388-DCA Active Business 2014-07-31 2024-05-01

History

Start date End date Type Value
2014-06-18 2024-04-20 Address 463 56TH ST, 2 FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240420000214 2024-04-20 BIENNIAL STATEMENT 2024-04-20
220502003914 2022-05-02 BIENNIAL STATEMENT 2020-06-01
140618010246 2014-06-18 ARTICLES OF ORGANIZATION 2014-06-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-24 No data 4507 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-08 No data 4507 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-08 No data 5019 6TH AVE, Brooklyn, BROOKLYN, NY, 11220 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-21 No data 4507 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-10 No data 4507 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-20 No data 4507 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-24 No data 4507 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-08 No data 5019 6TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-05-27 2022-07-08 Exchange Goods/Contract Cancelled Yes 0.00 Cash Amount
2020-09-25 2020-10-21 Breach of Contract Yes 70.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442242 RENEWAL INVOICED 2022-04-28 500 Employment Agency Renewal Fee
3178873 RENEWAL INVOICED 2020-05-05 500 Employment Agency Renewal Fee
3106205 LL VIO CREDITED 2019-10-24 500 LL - License Violation
2993166 LL VIO INVOICED 2019-03-01 750 LL - License Violation
2964549 LL VIO VOIDED 2019-01-18 750 LL - License Violation
2780930 RENEWAL INVOICED 2018-04-24 500 Employment Agency Renewal Fee
2580286 LICENSE REPL INVOICED 2017-03-24 15 License Replacement Fee
2456127 LICENSE REPL INVOICED 2016-09-27 15 License Replacement Fee
2345489 RENEWAL INVOICED 2016-05-12 500 Employment Agency Renewal Fee
1729905 FINGERPRINTE INVOICED 2014-07-14 91.5 Fingerprint Fee for Employment Agency

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-21 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS IN ALL LANGUAGES IN WHICH IT DOES BUSINESS, OR SIGN IS NOT AT LEAST 8.5 X 11 INCHES OR DOES NOT INCLUDE ALL JOB SEEKERS RIGHTS 1 1 No data No data
2019-01-10 Pleaded BUSINESS FAILS TO PROVIDE APPLICANTS WITH COPIES OF CONTRACTS. 1 1 No data No data
2019-01-10 Pleaded THE STATEMENT OF JOB CONDITIONS DOES NOT INCLUDE ALL OF THE REQUIRED INFORMATION. 1 1 No data No data
2019-01-10 Pleaded FAILURE TO KEEP DUPLICATE COPY OF STATEMENT OF JOB CONDITIONS ON FILE FOR 3 YEARS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2885698908 2021-04-27 0202 PPS 4507 5th Ave, Brooklyn, NY, 11220-1205
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10027
Loan Approval Amount (current) 10027
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, 11220-1205
Project Congressional District NY-10
Number of Employees 2
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity 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 Non-Veteran
Forgiveness Amount 10143.01
Forgiveness Paid Date 2022-06-28
2938027708 2020-05-01 0202 PPP 4507 5TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10040
Loan Approval Amount (current) 10040
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, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity 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 Non-Veteran
Forgiveness Amount 10160.53
Forgiveness Paid Date 2021-07-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State