Search icon

JD ARCH, LLC

Headquarter

Company Details

Name: JD ARCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2015 (9 years ago)
Entity Number: 4847224
ZIP code: 11354
County: Queens
Place of Formation: New York
Activity Description: Demolition, Ground Plugging, Interior Decoration, and Installation.
Address: 3370 PRINCE STREET, SUITE 904, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 212-966-7828

Phone +1 646-270-5498

Links between entities

Type Company Name Company Number State
Headquarter of JD ARCH, LLC, CONNECTICUT 3189566 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3370 PRINCE STREET, SUITE 904, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2036931-DCA Active Business 2016-05-02 2025-02-28

History

Start date End date Type Value
2021-05-20 2025-03-28 Address 3370 PRINCE STREET, SUITE 904, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-09-08 2021-05-20 Address 3370 PRINCE STREET, UNIT 501, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-11-09 2016-09-08 Address 69-76 44TH AVE, 2ND FL, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328002555 2025-03-28 BIENNIAL STATEMENT 2025-03-28
210608060169 2021-06-08 BIENNIAL STATEMENT 2019-11-01
210520000358 2021-05-20 CERTIFICATE OF CHANGE 2021-05-20
160908000556 2016-09-08 CERTIFICATE OF CHANGE 2016-09-08
160203001029 2016-02-03 CERTIFICATE OF PUBLICATION 2016-02-03
151109010388 2015-11-09 ARTICLES OF ORGANIZATION 2015-11-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619113 DCA-MFAL INVOICED 2023-03-21 75 Manual Fee Account Licensing
3574226 DCA-SUS CREDITED 2022-12-30 75 Suspense Account
3574227 PROCESSING INVOICED 2022-12-30 25 License Processing Fee
3539338 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539339 RENEWAL CREDITED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3253460 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253461 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
2885484 RENEWAL INVOICED 2018-09-17 100 Home Improvement Contractor License Renewal Fee
2885483 TRUSTFUNDHIC INVOICED 2018-09-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490709 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346759590 0215600 2023-06-02 50-15 MORENCI LANE, LITTLE NECK, NY, 11362
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-06-02
Emphasis L: FALL, P: FALL
Case Closed 2024-01-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2023-10-27
Current Penalty 5000.0
Initial Penalty 8930.0
Final Order 2023-12-21
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): A). On or about 06/02/2023, at the site of 50-15 Morenci Lane. Little Neck, NY Employees installing new roof were exposed to the hazard of falling approximately 24 ft. to the ground below. The employees were not tied off. SERIOUS VIOLATION: JD Arch, LLC. was previously cited for a violation of this Occupational Safety and Health Standard or its equivalent 29 CFR 1926.501(b)(13) which was contained in OSHA Inspection No. 1526868, Citation #1, Item #2, issued on 04/30/2021 and was affirmed as a Final Order on 05/07/2021, with respect to a workplace located at 43-26 219th Street. Bayside, NY.
346723463 0215600 2023-05-24 50-15 MORENCI LANE, LITTLE NECK, NY, 11362
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2023-05-24
Emphasis L: FALL, P: FALL
Case Closed 2023-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8665687806 2020-06-06 0202 PPP 2 ALLEN ST UNIT 4H, NEW YORK, NY, 10002
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
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 NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 236220
Borrower Race Asian
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 Non-Veteran
Forgiveness Amount 52914.46
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Apr 2025

Sources: New York Secretary of State