Search icon

JL WORKS INC

Company Details

Name: JL WORKS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2015 (10 years ago)
Entity Number: 4765353
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 104 LORIMER STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 LORIMER STREET, BROOKLYN, NY, United States, 11206

Permits

Number Date End date Type Address
M022021334B85 2021-11-30 2021-12-31 TEMP. CONST. SIGNS/MARKINGS WEST 118 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX AVENUE
M022021334B84 2021-11-30 2021-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 118 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX AVENUE
X022021322B00 2021-11-18 2021-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED FINDLAY AVENUE, BRONX, FROM STREET BEND TO STREET EAST 169 STREET
X022021322A99 2021-11-18 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FINDLAY AVENUE, BRONX, FROM STREET BEND TO STREET EAST 169 STREET
X022021322A98 2021-11-18 2021-12-31 CROSSING SIDEWALK FINDLAY AVENUE, BRONX, FROM STREET BEND TO STREET EAST 169 STREET
X022021322A97 2021-11-18 2021-12-31 PLACE MATERIAL ON STREET FINDLAY AVENUE, BRONX, FROM STREET BEND TO STREET EAST 169 STREET
B022021309A58 2021-11-05 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MARCY AVENUE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET VERNON AVENUE
B022021309A50 2021-11-05 2021-12-31 PLACE MATERIAL ON STREET VERNON AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE
B022021309A51 2021-11-05 2021-12-31 TEMP. CONST. SIGNS/MARKINGS VERNON AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE
B022021309A52 2021-11-05 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VERNON AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE

History

Start date End date Type Value
2024-09-19 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-09 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-13 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210202061622 2021-02-02 BIENNIAL STATEMENT 2019-05-01
150528010058 2015-05-28 CERTIFICATE OF INCORPORATION 2015-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-05 No data MONROE STREET, FROM STREET HOWARD AVENUE TO STREET RALPH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ROADWAY IS CURRENTLY MILLED
2023-08-12 No data TOPPING AVENUE, FROM STREET EAST 173 STREET TO STREET EAST 174 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance i/f/o 1699
2023-02-23 No data EAST 142 STREET, FROM STREET BROOK AVENUE TO STREET ST ANNS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation In compliance
2023-02-01 No data HERKIMER STREET, FROM STREET COLUMBUS PLACE TO STREET KANE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation BPP completed on roadway in front of 901Herkimer street
2023-02-01 No data HERKIMER STREET, FROM STREET BUFFALO AVENUE TO STREET KANE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation BPP completed on roadway in front of 897 Herkimer street
2022-12-06 No data WOODBINE STREET, FROM STREET CYPRESS AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb restored in kind i/f/o 1664.
2022-10-23 No data WEST 128 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance
2022-09-27 No data EAST 23 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion Joints not seal with 3 violations issued, Contractor placed on Stop/Hold
2022-09-27 No data EAST 23 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O # 26, Expansion Joints needs resealing on areas around Sidewalk Flags.
2022-09-26 No data EAST 23 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR closed to be re-issue if condition remains.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5353117404 2020-05-12 0202 PPP 755 KENT AVE APT 608, BROOKLYN, NY, 11249
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19125
Loan Approval Amount (current) 19125
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, 11249-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19285.35
Forgiveness Paid Date 2021-03-18
7455518304 2021-01-28 0202 PPS 755 Kent Ave Apt 608, Brooklyn, NY, 11249-8208
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25942
Loan Approval Amount (current) 25942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-8208
Project Congressional District NY-07
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26191.33
Forgiveness Paid Date 2022-01-21

Date of last update: 08 Mar 2025

Sources: New York Secretary of State