Search icon

JAB INDUSTRIES, INC

Company Details

Name: JAB INDUSTRIES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2017 (8 years ago)
Entity Number: 5196997
ZIP code: 11361
County: New York
Place of Formation: New York
Activity Description: General Contractor,Construction Management & Construction Consultancy
Address: 39-38 BELL BLVD., BAYSIDE, NY, United States, 11361
Principal Address: 99 Madison Ave suite 417, New York, NY, United States, 10016

Contact Details

Phone +1 917-415-4697

Phone +1 212-689-5075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANCY HUI, CPA DOS Process Agent 39-38 BELL BLVD., BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
SENIA DE DIOS HERRERA Chief Executive Officer 99 MADISON AVE SUITE 417, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2088674-DCA Inactive Business 2019-07-24 2023-02-28

History

Start date End date Type Value
2025-03-13 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221207003840 2022-12-07 BIENNIAL STATEMENT 2021-09-01
170905010493 2017-09-05 CERTIFICATE OF INCORPORATION 2017-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-12 No data BUSHWICK AVENUE, FROM STREET COOPER STREET TO STREET MOFFAT STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers in the sidewalk without a permit to do so. Respondent failed to obtain a valid DOT permit before placing barriers in the sidewalk. Respondent ID by DOB 321386415-01-AL.
2024-11-05 No data BUSHWICK AVENUE, FROM STREET COOPER STREET TO STREET MOFFAT STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent failed to secure a valid DOT permit to post temporary construction no parking signs on the sidewalk. DOB permit# 321386415-01-AL was used for ID.
2024-10-31 No data BUSHWICK AVENUE, FROM STREET COOPER STREET TO STREET MOFFAT STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent failed to secure a valid DOT permit to place jersey barriers on the sidewalk. DOB permit# 321386415-01-AL was used for ID.
2024-10-22 No data BUSHWICK AVENUE, FROM STREET COOPER STREET TO STREET MOFFAT STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers in the sidewalk without a permit to do so. Respondent failed to obtain a valid DOT permit before placing barriers in the sidewalk. Respondent ID by DOB 321386415-01-AL.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3296387 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
3296386 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3060428 TRUSTFUNDHIC INVOICED 2019-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3060429 FINGERPRINT INVOICED 2019-07-11 75 Fingerprint Fee
3060427 LICENSE INVOICED 2019-07-11 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347739500 0215000 2024-09-06 1388 BUSHWICK AVENUE, BROOKLYN, NY, 11207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-09-06
Emphasis N: TRENCH

Related Activity

Type Referral
Activity Nr 2209532
Safety Yes
Type Inspection
Activity Nr 1783107
Safety Yes
346783749 0215000 2023-06-22 615 EASTERN PARKWAY, BROOKLYN, NY, 11216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-06-22
Emphasis L: LOCALTARG, P: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1687090
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2023-09-26
Current Penalty 4688.0
Initial Penalty 4688.0
Final Order 2023-10-25
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)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. Location: a) Worksite; third floor a) On or about 6/22/2023, employees worked from a scaffold which was next to a wall opening and exposed to a fall of approximately 26 feet. Employees were not utilizing any fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6864697301 2020-04-30 0202 PPP 99 Madison Ave, New York, NY, 10016-7419
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60155
Loan Approval Amount (current) 60155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10016-7419
Project Congressional District NY-12
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60649.61
Forgiveness Paid Date 2021-02-25
1344198402 2021-02-01 0202 PPS 99 Madison Ave, New York, NY, 10016-7419
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64900
Loan Approval Amount (current) 64900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7419
Project Congressional District NY-12
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65139.77
Forgiveness Paid Date 2021-06-15

Date of last update: 07 Apr 2025

Sources: New York Secretary of State