Search icon

J. BASS & SON, INC.

Headquarter

Company Details

Name: J. BASS & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1961 (64 years ago)
Entity Number: 140696
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 9-11 CARLETON AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BASS Chief Executive Officer 111 GARDEN ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9-11 CARLETON AVENUE, MOUNT VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
1179754
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131952027
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-24 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230908000817 2023-09-08 BIENNIAL STATEMENT 2023-09-01
210930000535 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190919060040 2019-09-19 BIENNIAL STATEMENT 2019-09-01
170901007094 2017-09-01 BIENNIAL STATEMENT 2017-09-01
170131006071 2017-01-31 BIENNIAL STATEMENT 2015-09-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228656 Office of Administrative Trials and Hearings Issued Settled 2024-03-01 1250 2024-04-02 A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-217246 Office of Administrative Trials and Hearings Issued Settled 2019-02-06 4000 2019-03-08 Failed to disclose the hiring of its employees within 10 business days
TWC-211251 Office of Administrative Trials and Hearings Issued Settled 2015-01-15 500 2015-03-03 Failure to register vehicle with the commission

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
404238.64
Total Face Value Of Loan:
404238.64
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:
401025.00
Total Face Value Of Loan:
401025.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-14
Type:
Referral
Address:
333 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-06-27
Type:
Planned
Address:
9 CARLETON AVENUE, MT. VERNON, NY, 10550
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404238.64
Current Approval Amount:
404238.64
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
409920.13
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
401025
Current Approval Amount:
401025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
406716.26

Motor Carrier Census

DBA Name:
SELECT OR ENTER
Carrier Operation:
Interstate
Fax:
(914) 667-9647
Add Date:
1983-05-25
Operation Classification:
Private(Property)
power Units:
14
Drivers:
5
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Role:
Plaintiff
Party Name:
J. BASS & SON, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State