Search icon

JASCO INC.

Company Details

Name: JASCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2016 (9 years ago)
Entity Number: 4896377
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 90 State Street STE 700 Office 40, Albany, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RANJIT SINGH Chief Executive Officer 13048 INWOOD ST, JAMAICA, NY, United States, 11436

History

Start date End date Type Value
2024-09-24 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-09-10 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-05-01 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-05-01 2024-09-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-02-01 2024-02-01 Address 144-07 ROCKAWAY BLVD, JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-02-01 2024-02-01 Address 144-09 ROCKAWAY BLVD, JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 13048 INWOOD ST, JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-05-08 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240201026415 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220930005665 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009551 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220920004167 2022-09-20 BIENNIAL STATEMENT 2022-02-01
220409000179 2022-04-08 CERTIFICATE OF CHANGE BY ENTITY 2022-04-08
180328006060 2018-03-28 BIENNIAL STATEMENT 2018-02-01
180216000279 2018-02-16 CERTIFICATE OF CHANGE 2018-02-16
160216010255 2016-02-16 CERTIFICATE OF INCORPORATION 2016-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347662140 0215000 2024-08-02 8148 BAY 16TH STREET, BROOKLYN, NY, 11214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-08-02
Emphasis N: FALL, P: FALL

Related Activity

Type Inspection
Activity Nr 1766233
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 G02
Issuance Date 2024-11-05
Abatement Due Date 2024-11-18
Current Penalty 6300.0
Initial Penalty 9679.0
Final Order 2024-12-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(2): The employer failed to determine, through a competent person, the feasibility and safety of providing fall protection for employees erecting or dismantling supported scaffolds. Location: 8148 Bay 16th Street, Brooklyn, NY. On or about 8/1/2024, a) The employer did not provide fall protection for employees erecting a sidewalk shed. JASCO INC. WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD, ITS EQUIVALENT, OR ESSENTIALLY SIMILAR STANDARD, 1926.451(g)(2), WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 1447558, CITATION NUMBER 1, ISSUED ON 3/26/2020, NOTE: FINAL ORDER DATE 4/21/2020.
347662330 0215000 2024-08-02 8148 BAY 16TH STREET, BROOKLYN, NY, 11214
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2024-08-02
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2024-10-29

Related Activity

Type Inspection
Activity Nr 1766214
Safety Yes
344475587 0215000 2019-11-26 26 WEST 47TH STREET, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-11-26
Emphasis L: FALL, P: FALL
Case Closed 2024-10-09

Related Activity

Type Complaint
Activity Nr 1521693
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2020-03-26
Current Penalty 4048.0
Initial Penalty 4048.0
Final Order 2020-04-21
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(2): The employer did not provide fall protection for employees erecting or dismantling supported scaffolds. Location: 26 West 47th Street, New York, NY. On or about 11/26/2019, a) An employee assembling a tubular supported scaffold did not utilize any form of fall protection. He was at the 6th tier of the scaffold.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2020-03-26
Current Penalty 4048.0
Initial Penalty 4048.0
Final Order 2020-04-21
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(3): Each employee in a hoist area was not protected from falling 6 feet (1.8m) or more to lower levels by guardrail systems or personal fall arrest systems. Location: 26 West 47th Street, New York, NY. On or about 11/26/2019, a) An employee hoisting material did not utilize any fall protection. He was at the 9th tier of tubular supported scaffold atop a sidewalk shed.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2066627201 2020-04-15 0202 PPP 13048 Inwood Street, JAMAICA, NY, 11436
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11436-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32842.04
Forgiveness Paid Date 2021-01-25
7684868308 2021-01-28 0202 PPS 13048 Inwood St, Jamaica, NY, 11436-2224
Loan Status Date 2024-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16917
Loan Approval Amount (current) 16917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11436-2224
Project Congressional District NY-05
Number of Employees 4
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: New York Secretary of State