Search icon

JLM CONTRACTING, LLC

Company Details

Name: JLM CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2017 (7 years ago)
Entity Number: 5232610
ZIP code: 10461
County: Westchester
Place of Formation: New York
Address: 3114 EAST TREMONT AVENUE, BRONX, NY, United States, 10461

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JLM CONTRACTING LLC 401(K) PLAN 2023 823487190 2024-07-23 JLM CONTRACTING LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 9146687600
Plan sponsor’s address P.O. BOX 9, PURCHASE, NY, 10577

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
JLM CONTRACTING LLC 401(K) PLAN 2022 823487190 2023-07-18 JLM CONTRACTING LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 237100
Sponsor’s telephone number 9146687600
Plan sponsor’s address P.O. BOX 9, PURCHASE, NY, 10577

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
C/O KATHLEEN BRADSHAW, ESQ DOS Process Agent 3114 EAST TREMONT AVENUE, BRONX, NY, United States, 10461

Filings

Filing Number Date Filed Type Effective Date
180608000244 2018-06-08 CERTIFICATE OF PUBLICATION 2018-06-08
171109010388 2017-11-09 ARTICLES OF ORGANIZATION 2017-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346992126 0216000 2023-06-12 4180 CARPENTER AVE., BRONX, NY, 10466
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-06-12
Emphasis L: FALL
Case Closed 2023-09-27

Related Activity

Type Referral
Activity Nr 2040235
Safety Yes
Type Inspection
Activity Nr 1676009
Safety Yes
343642328 0216000 2018-11-28 150 VAN CORTLANDT AVE. EAST, BRONX, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-01-31
Emphasis L: FALL, P: FALL
Case Closed 2019-03-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2019-02-01
Current Penalty 3200.0
Initial Penalty 5304.0
Final Order 2019-02-21
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: building perimeter On or about: 11/28/18 a) Employees were erecting wooden guardrails around the building perimeter. The employees were not protected from falling 8'- 12', to the ground below. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204957208 2020-04-28 0202 PPP 1763 PITMAN AVE, BRONX, NY, 10466
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 39
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 404076.71
Forgiveness Paid Date 2021-05-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State