Search icon

JORNIK MANUFACTURING ACQUISITION INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JORNIK MANUFACTURING ACQUISITION INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Mar 2017
Business ALEI: 1233212
Annual report due: 17 Mar 2024
Business address: 500 West Ave, STAMFORD, CT, 06902, United States
Mailing address: 500 West Ave, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: rory@jornik.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JORDIE FREEMAN Agent 500 West Ave, STAMFORD, CT, 06902, United States 500 West Ave, STAMFORD, CT, 06902, United States +1 203-559-9544 rory@jornik.com 7 GRIMES ROAD, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Residence address
RORY FREEDMAN Officer 500 WEST AVENUE, STAMFORD, CT, 06902, United States 108 PILGRIM DRIVE, GREENWICH, CT, 06831, United States
JORDANA FREEDMAN Officer 500 WEST AVENUE, STAMFORD, CT, 06902, United States 7 GRIMES ROAD, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013032961 2024-11-12 2024-11-12 Interim Notice Interim Notice -
BF-0011326384 2023-08-29 - Annual Report Annual Report -
BF-0010189725 2023-02-07 - Annual Report Annual Report 2022
BF-0009780440 2021-10-28 - Annual Report Annual Report -
0007065622 2021-01-16 - Annual Report Annual Report 2020
0007065621 2021-01-16 - Annual Report Annual Report 2019
0006238993 2018-08-28 2018-08-28 First Report Organization and First Report -
0005796471 2017-03-17 2017-03-17 Business Formation Certificate of Incorporation -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347250094 0111500 2024-02-01 652 GLENBROOK ROAD BUILDING #8, STAMFORD, CT, 06902
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-02-01
Emphasis N: WAREHOUSE23

Related Activity

Type Complaint
Activity Nr 2122759
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100159 C10
Issuance Date 2024-03-21
Abatement Due Date 2024-04-16
Current Penalty 3226.5
Initial Penalty 6453.0
Final Order 2024-04-16
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR1910.159(c)(10): The minimum vertical clearance between sprinklers and material below shall be 18 inches (45.7 cm). a) Storage Area: On or about February 1, 2024, the employer did not maintain 18 inches of vertical clearance from upright sprinkler heads, exposing employees to fire hazards.
347236069 0111500 2024-02-01 101 WEST AVE, STAMFORD, CT, 06902
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-02-01
Emphasis N: WAREHOUSE23
Case Closed 2024-03-21

Related Activity

Type Complaint
Activity Nr 2122783
Safety Yes
Health Yes
347238784 0111500 2024-01-26 500 WEST AVENUE, STAMFORD, CT, 06902
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-01-26
Emphasis L: FORKLIFT, N: WAREHOUSE23

Related Activity

Type Complaint
Activity Nr 2121235
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-03-21
Abatement Due Date 2024-04-16
Current Penalty 4033.5
Initial Penalty 8067.0
Final Order 2024-04-16
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees are exposed to injuries from inadequately maintained storage rack systems. Location: 500 West Avenue, Stamford, CT On or about January 26, 2024, and times prior to, the employer did not ensure that all warehouse storage rack columns were anchored to the floor with anchor bolts adequate to resist all applicable forces.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2024-03-21
Abatement Due Date 2024-04-16
Current Penalty 4033.5
Initial Penalty 8067.0
Final Order 2024-04-16
Nr Instances 2
Nr Exposed 90
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed. Location: 500 West Avenue, Stamford, CT Packing Area: On or about January 26, 2024, the employer did not ensure that the employees who were required to work inside the building were provided with exits routes that were kept free of obstructions in that an exit door was blocked with stacks of boxes. Warehouse Area: On or about January 26, 2024, the employer did not ensure that the employees who were required to work inside the building were provided with exits routes that were kept free of obstructions in that aisleways were blocked with boxes.
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2024-03-21
Abatement Due Date 2024-04-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-04-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A):Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure. Location: 500 west Avenue, Stamford, CT Digital Printing Room: On or about January 26, 2024, the employer did not ensure that a ventilation fan was equipped with permanent or fixed wiring.
347238867 0111500 2024-01-26 21 ANTHONY STREET, STAMFORD, CT, 06902
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-01-26
Emphasis N: WAREHOUSE23
Case Closed 2024-03-21

Related Activity

Type Complaint
Activity Nr 2122776
Safety Yes
Health Yes
347238925 0111500 2024-01-26 50 DYKE LANE, STAMFORD, CT, 06902
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-01-26
Emphasis N: WAREHOUSE23

Related Activity

Type Complaint
Activity Nr 2122766
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2024-03-21
Abatement Due Date 2024-04-16
Current Penalty 4033.5
Initial Penalty 8067.0
Final Order 2024-04-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3):Exit route(s) were not kept free and unobstructed. Location: 50 Dyke Lane, Stamford, CT Storage Facility: On or about January 26, 2024, the employer did not ensure that the employees who were required to work inside the building were provided with exits routes that were kept free of obstructions in that aisleways were blocked with boxes.
344470588 0111500 2019-11-18 652 GLENBROOK ROAD BLDG 8-2, STAMFORD, CT, 06906
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-11-18

Related Activity

Type Complaint
Activity Nr 1516977
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2020-03-02
Abatement Due Date 2020-08-03
Current Penalty 3800.0
Initial Penalty 7422.0
Final Order 2020-03-30
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards were present, or were likely to be present, which necessitated the use of personal protective equipment (PPE). WORKSHOP: The employer had not conducted a workplace hazard assessment to determine necessary and appropriate types of personal protective equipment (PPE) for the employees.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 J01
Issuance Date 2020-03-02
Abatement Due Date 2020-08-03
Current Penalty 2800.0
Initial Penalty 5937.0
Final Order 2020-03-30
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(j)(1): The employer did not train employees regarding the new label elements and safety data sheets format by December 1, 2013. WORKSHOP: The employer had not provided employees required to handle and use hazardous chemicals with training and information regarding the new label elements and safety data sheets format.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101200 F06
Issuance Date 2020-03-02
Abatement Due Date 2020-04-16
Current Penalty 4400.0
Initial Penalty 8906.0
Final Order 2020-03-30
Nr Instances 1
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the information listed in (f)(6)(i) or (f)(6)(ii) of this section. WORKSHOP: The employer did not ensure that containers of painters lacquer thinner in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which would provide at least general information regarding the hazards of the chemicals, and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information. Jornik Manufacturing Corporation was previously cited for a violation of this Occupational Safety and Health standard, 29 CFR 1910.1200(f)(6), which was contained in OSHA Inspection Number 1186394, Citation Number 1, Item Number 5b, issued on 01/11/2017 and was affirmed as a final order on 02/07/2017 with respect to a workplace location at 652 Glenbrook Road, Building 8-2, Stamford, CT 06906.
Citation ID 03001
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2020-03-02
Abatement Due Date 2020-08-03
Current Penalty 2000.0
Initial Penalty 5000.0
Final Order 2020-03-30
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.33(a): The employer did not maintain the OSHA 300 log, the privacy case list (if one exists), the annual summary, and the OSHA 301 Incident Report forms for five (5) years following the end of the calendar year that these records covered. ESTABLISHMENT: The employer did not maintain the OSHA 300 log, the Work-Related Injuries and Illnesses Form, and the OSHA 300-A, the Annual Summary of Work-Related Injuries and Illness Form for five (5) years.
Citation ID 03002
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2020-03-02
Abatement Due Date 2020-08-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-03-30
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The basic advisory information on respirators, as presented in Appendix D of this section, was not provided by the employer in any written or oral format, to employee(s) who were wearing respirators when such use was not required by this section or by the employer. WORKSHOP: The employer had not provided the basic information in Appendix D of this section to the employee who was optionally wearing a filtering facepiece N95 respirator while handling and working with chemicals, such as (but not limited to) isopropyl alcohol an/or lacquer thinner.
Citation ID 04001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2020-05-18
Abatement Due Date 2020-08-03
Current Penalty 0.0
Initial Penalty 757.0
Final Order 2020-06-02
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): Employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: Location: 652 Glenbrook Road, Bldg. 8-3, Stamford, Connecticut Abatement certification and verification for Citation 001, Item 1; Citation 001, Item 2; Citation 003, Item 1 and Citation 003, Item 2 with a final order date of March 20, 2020 was not received within 10 calendar days (by April 26, 2020) following the abatement due date (April 16, 2020).

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005185766 Active OFS 2024-01-09 2029-01-09 ORIG FIN STMT

Parties

Name JORNIK MANUFACTURING ACQUISITION INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005122577 Active OFS 2023-02-28 2028-02-27 AMENDMENT

Parties

Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
Name JORNIK MANUFACTURING ACQUISITION INC.
Role Debtor
Name JORNIK MANUFACTURING CORP.
Role Debtor
0005045551 Active OFS 2022-02-09 2027-02-09 ORIG FIN STMT

Parties

Name JORNIK MANUFACTURING ACQUISITION INC.
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information