Search icon

JACKSON CONTRACTING LLC

Company Details

Name: JACKSON CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2018 (7 years ago)
Entity Number: 5314736
ZIP code: 13431
County: Herkimer
Place of Formation: New York
Address: 2221 NEWPORT RD., POLAND, NY, United States, 13431

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2221 NEWPORT RD., POLAND, NY, United States, 13431

Filings

Filing Number Date Filed Type Effective Date
180330010299 2018-03-30 ARTICLES OF ORGANIZATION 2018-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345242226 0215800 2021-04-09 WENDY'S, 315 ORISKANY BOULEVARD, YORKVILLE, NY, 13495
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-04-09
Emphasis P: FALL, L: FALL
Case Closed 2022-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2021-08-19
Current Penalty 1340.0
Initial Penalty 2341.0
Contest Date 2021-08-31
Final Order 2022-02-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) North side of building, northeast corner, on or about 4-9-21: One employee was working on the ground, without head protection, beneath another employee who was working in an aerial lift above.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2021-08-19
Current Penalty 805.0
Initial Penalty 2341.0
Contest Date 2021-08-31
Final Order 2022-02-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(iv): Employee(s) were not standing firmly on the floor of the basket, in that they were climbing on the edge/rail of the basket and leaning outside of the access gate: a) North side of building, northeast corner, on or about 4-9-21: One employee was working from an articulating extensible boom aerial lift, while standing on the mid rail, with feet not firmly on the floor of the basket, exposing the employee to a fall hazard of 12 feet. b) North side of building, northeast corner, on or about 4-9-21: One employee was working from an articulating extensible boom aerial lift, while leaning out through the open safety gate, not firmly on the floor of the basket, exposing the employee to a fall hazard of 9 feet.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2021-08-19
Current Penalty 3560.0
Initial Penalty 4096.0
Contest Date 2021-08-31
Final Order 2022-02-02
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or step of a stepladder was used as a step: a) North side of building, on or about 4-9-21: One employee was working while standing on the top step of a 6-foot step ladder, exposing the employee to a fall hazard of 5 feet. b) North side of building, on or about 4-9-21: One employee was working while standing on the top step and top platform of a 4-foot step ladder, exposing the employee to a fall hazard of 4 feet.
343080438 0215800 2018-04-11 RIVERSIDE PLAZA, 160 CLINTON AVENUE, CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-04-11
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2018-06-20
Current Penalty 1200.0
Initial Penalty 2772.0
Final Order 2018-08-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.28(a): Appropriate personal protective equipment was not worn by employee(s) in all operations where there was exposure to hazardous conditions: a) South side of building, front, on or about 4-11-18: One employee was using a circular saw to cut fiber cement siding, without eye protection. b) South side of building, front, on or about 4-11-18: Two employees were using pneumatic nailers to install fiber cement siding, without eye protection.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2018-06-20
Current Penalty 0.0
Initial Penalty 2217.0
Final Order 2018-08-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(ii): On a construction site, where an assured equipment grounding program was not utilized, all 120-volt, single-phase, 15 and 20 ampere receptacle outlets which were not a part of the permanent wiring of the building or structure and which are in use by employees did not have approved ground fault circuit interrupters for personal protection: a) East wall of interior space, on or about 4-11-18: Employees were operating various power tools, powered through an extension cord that was plugged in to a receptacle that was not protected by a ground fault circuit interrupter (GFCI).
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2018-06-20
Abatement Due Date 2018-07-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) East wall of interior space, on or about 4-11-18: Employees were operating various power tools, powered through an extension cord that did not have a continuous path to ground due to improper internal wiring. ABATEMENT CERTIFICATION IS REQUIRED FOR THIS ITEM
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260405 G01 III C
Issuance Date 2018-06-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(1)(iii)(C): Flexible cords and cables were run through doorways, windows, or similar openings: a) South side of building, front, on or about 4-14-18: Employees were powering various power tools through an extension cord that was pinched between two metal doors, subjecting the cord to damage.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261153 C01
Issuance Date 2018-06-20
Abatement Due Date 2018-07-02
Current Penalty 0.0
Initial Penalty 2772.0
Final Order 2018-08-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(c)(1): The employer did not assess the exposure of each employee who was reasonably be expected to be exposed to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2)(ii) or the scheduled monitoring option in paragraph (d)(2)(iii) of this section. a) South side of building, front, on or about 4-14-18: The employer did not assess exposures for employees reasonably expected to be exposed to respirable crystalline silica while cutting James Hardie brand fiber cement siding with a circular saw. ABATEMENT CERTIFICATION IS REQUIRED FOR THIS ITEM

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3160267103 2020-04-11 0248 PPP 2221 Newport Rd, POLAND, NY, 13431-1721
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 21700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POLAND, HERKIMER, NY, 13431-1721
Project Congressional District NY-21
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21983.59
Forgiveness Paid Date 2021-09-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State