Search icon

JRSK, INC.

Company Details

Name: JRSK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2015 (10 years ago)
Entity Number: 4721667
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 503 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JENNIFER RUBIO Chief Executive Officer 503 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 503 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-15 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-15 2025-03-02 Address 503 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 503 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2021-03-17 2023-12-15 Address 503 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-03-27 2021-03-17 Address 371 HAYES ST., SAN FRANCISCO, CA, 94102, USA (Type of address: Chief Executive Officer)
2019-01-24 2019-03-27 Address 82 MERCER ST., 3RD FL., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-11-26 2023-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-21 2019-01-24 Address 419 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-08-21 2019-01-24 Address 419 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250302016748 2025-03-02 BIENNIAL STATEMENT 2025-03-02
231215003227 2023-12-15 BIENNIAL STATEMENT 2023-12-15
210317060469 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190327060251 2019-03-27 BIENNIAL STATEMENT 2019-03-01
190124002000 2019-01-24 AMENDMENT TO BIENNIAL STATEMENT 2017-03-01
181126000423 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
170821006244 2017-08-21 BIENNIAL STATEMENT 2017-03-01
150306000522 2015-03-06 APPLICATION OF AUTHORITY 2015-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344467535 0215000 2019-11-21 67 34TH STREET SUITE 74CS, BROOKLYN, NY, 11232
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-11-21
Case Closed 2022-11-04

Related Activity

Type Complaint
Activity Nr 1503736
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2020-05-04
Current Penalty 2313.0
Initial Penalty 2313.0
Final Order 2020-10-23
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Complaint
Gravity 1
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) JRSK Inc. d.b.a. Away 67 34th St. Brooklyn, NY 11232. Throughout the facility, employees monograming suitcases, are exposed to the hazards of chemicals. The employees are exposed to chemicals such as, but not limited to, xylene, ethylbenzene, and sodium hydroxide; contained in paint such as PPG's Black, Process Green and Dark Blue. The employer did not provide information and training on the hazards of the chemicals. The condition was noted at or about 11/29/19. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2020-05-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-10-23
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: (a) JRSK Inc. d.b.a. Away 67 34th St. Brooklyn, NY 11232. Throughout the facility, employees monograming suitcases, are exposed to the hazards of chemicals. The employees are exposed to chemicals such as, but not limited to, xylene, ethylbenzene, and sodium hydroxide; contained in paint such as PPG's Black, Process Green and Dark Blue. The employer allowed for the voluntary use of respirators; but did not provide the employees with did not provide information and training on the hazards of the chemicals. The condition was noted at or about 11/29/19.
344200118 0215000 2019-08-01 10 BOND STREET, NEW YORK, NY, 10012
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-08-01
Case Closed 2020-03-16

Related Activity

Type Complaint
Activity Nr 1483141
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2020-01-28
Current Penalty 6000.0
Initial Penalty 9639.0
Final Order 2020-02-25
Nr Instances 3
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: Location: 10 Bond Street, New York, NY 10012; basement On or about: August 1, 2019 (a) The basement level hallway leading to cellar stair A was obstructed with buckets, racks, and other materials. The exit route was reduced in width to approximately 6 inches. (b) The stairway between the basement level and the sales floor was obstructed with merchandise. (c) The back stairway between the basement level and the ground floor was obstructed with boxes and merchandise. The exit route was reduced in width to approximately 17 inches.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State