Search icon

JOBCO INCORPORATED

Headquarter

Company Details

Name: JOBCO INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1954 (71 years ago)
Entity Number: 93611
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1983 Marcus Avenue, Suite 137, New Hyde Park, NY, United States, 11042

Contact Details

Phone +1 516-487-0050

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M PASCUCCI Chief Executive Officer 1983 MARCUS AVENUE, SUITE 137, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
ROBERT M. PASCUCCI DOS Process Agent 1983 Marcus Avenue, Suite 137, New Hyde Park, NY, United States, 11042

Links between entities

Type:
Headquarter of
Company Number:
0082953
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GLL1Q2ZZKJD3
CAGE Code:
8KKB0
UEI Expiration Date:
2023-03-06

Business Information

Activation Date:
2022-02-08
Initial Registration Date:
2020-04-20

Form 5500 Series

Employer Identification Number (EIN):
111734293
Plan Year:
2012
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
41
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X022023285A06 2023-10-12 2023-11-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LORING PLACE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022023285A07 2023-10-12 2023-11-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LORING PLACE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022023285A05 2023-10-12 2023-11-01 OCCUPANCY OF SIDEWALK AS STIPULATED LORING PLACE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022023285A04 2023-10-12 2023-11-01 TEMPORARY PEDESTRIAN WALK LORING PLACE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022023285A08 2023-10-12 2023-11-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LORING PLACE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 277 NORTHERN BLVD, GREAT NECK, NY, 11021, 4703, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 1983 MARCUS AVENUE, SUITE 137, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-09-14 Shares Share type: PAR VALUE, Number of shares: 35, Par value: 10000
2023-08-30 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-18 2023-08-30 Shares Share type: PAR VALUE, Number of shares: 35, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
230914001025 2023-09-14 BIENNIAL STATEMENT 2022-02-01
200625060038 2020-06-25 BIENNIAL STATEMENT 2020-02-01
180201006835 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160720006083 2016-07-20 BIENNIAL STATEMENT 2016-02-01
140814002015 2014-08-14 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
263409.70
Total Face Value Of Loan:
263409.70
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
293500.00
Total Face Value Of Loan:
293500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-15
Type:
Prog Related
Address:
221 E. MAIN ST., RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-01-21
Type:
Planned
Address:
1418 -143 MINFORD PLACE, BRONX, NY, 10463
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-03-27
Type:
Referral
Address:
651 BATHGATE AVE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2020-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PINEDA
Party Role:
Plaintiff
Party Name:
JOBCO INCORPORATED
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State