Search icon

CERTIFIED VAN SERVICE, INC.

Company Details

Name: CERTIFIED VAN SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1961 (63 years ago)
Date of dissolution: 07 Feb 2025
Entity Number: 142641
ZIP code: 11980
County: Queens
Place of Formation: New York
Address: 445 SILLS ROAD, SUITE M, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1EBA5 Obsolete Non-Manufacturer 1998-05-07 2024-03-04 2021-11-08 No data

Contact Information

POC JOSEPH MCNAMARA
Phone +1 631-234-6700
Fax +1 631-234-6479
Address 195 OVAL DR, CENTRAL ISLIP, NY, 11749 1402, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERTIFIED VAN SERVICE, INC. 401(K) PROFIT SHARING PLAN 2021 112003166 2022-07-01 CERTIFIED VAN SERVICE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 484120
Sponsor’s telephone number 6312346700
Plan sponsor’s address P. O. BOX 698, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing JOSEPH KOLM
CERTIFIED VAN SERVICE, INC. 401(K) PROFIT SHARING PLAN 2020 112003166 2021-06-30 CERTIFIED VAN SERVICE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 484120
Sponsor’s telephone number 6312346700
Plan sponsor’s address P. O. BOX 698, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing JOSEPH KOLM
CERTIFIED VAN SERVICE, INC. 401(K) PROFIT SHARING PLAN 2019 112003166 2020-11-11 CERTIFIED VAN SERVICE, INC. 19
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 484120
Sponsor’s telephone number 6312346700
Plan sponsor’s address P. O. BOX 698, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2020-11-11
Name of individual signing JOSEPH KOLM
CERTIFIED VAN SERVICE, INC. 401(K) PROFIT SHARING PLAN 2019 112003166 2020-11-20 CERTIFIED VAN SERVICE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 484120
Sponsor’s telephone number 6312346700
Plan sponsor’s address P. O. BOX 698, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2020-11-20
Name of individual signing JOSEPH KOLM
CERTIFIED VAN SERVICE, INC. 401(K) PROFIT SHARING PLAN 2018 112003166 2019-07-12 CERTIFIED VAN SERVICE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 484120
Sponsor’s telephone number 6312346700
Plan sponsor’s address P. O. BOX 698, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing JOSEPH KOLM
CERTIFIED VAN SERVICE, INC. 401(K) PROFIT SHARING PLAN 2017 112003166 2018-07-11 CERTIFIED VAN SERVICE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 484120
Sponsor’s telephone number 6312346700
Plan sponsor’s address P. O. BOX 698, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing JOSEPH KOLM
CERTIFIED VAN SERVICE, INC. 401(K) PROFIT SHARING PLAN 2016 112003166 2017-10-13 CERTIFIED VAN SERVICE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 484120
Sponsor’s telephone number 6312346700
Plan sponsor’s address 2150 5TH AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing JOSEPH KOLM
CERTIFIED VAN SERVICE, INC. 401(K) PROFIT SHARING PLAN 2015 112003166 2016-10-12 CERTIFIED VAN SERVICE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 484200
Sponsor’s telephone number 6312346700
Plan sponsor’s address 2150 5TH AVENUE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 112003166
Plan administrator’s name CERTIFIED VAN SERVICE, INC.
Plan administrator’s address 2150 5TH AVENUE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6312346700

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing JOSEPH MCNAMARA
CERTIFIED VAN SERVICE, INC. 401(K) PROFIT SHARING PLAN 2014 112003166 2015-10-12 CERTIFIED VAN SERVICE, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 484200
Sponsor’s telephone number 6312346700
Plan sponsor’s address 2150 5TH AVENUE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 112003166
Plan administrator’s name CERTIFIED VAN SERVICE, INC.
Plan administrator’s address 2150 5TH AVENUE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6312346700

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing JOSEPH MCNAMARA
CERTIFIED VAN SERVICE, INC. 401(K) PROFIT SHARING PLAN 2013 112003166 2014-10-10 CERTIFIED VAN SERVICE, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 484200
Sponsor’s telephone number 6312346700
Plan sponsor’s address 195 OVAL DRIVE, ISLANDIA, NY, 117491402

Plan administrator’s name and address

Administrator’s EIN 112003166
Plan administrator’s name CERTIFIED VAN SERVICE, INC.
Plan administrator’s address 195 OVAL DRIVE, ISLANDIA, NY, 117491402
Administrator’s telephone number 6312346700

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing JOSEPH MCNAMARA

Chief Executive Officer

Name Role Address
JOSEPH MCNAMARA Chief Executive Officer P. O. BOX 698, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
CERTIFIED VAN SERVICE, INC. DOS Process Agent 445 SILLS ROAD, SUITE M, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2019-11-01 2025-02-10 Address P. O. BOX 698, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2019-11-01 2025-02-10 Address 445 SILLS ROAD, SUITE M, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2013-12-04 2019-11-01 Address 2150 5TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2013-12-04 2019-11-01 Address 2150 5TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2013-12-04 2019-11-01 Address 2150 5TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2009-10-23 2013-12-04 Address 195 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2009-10-23 2013-12-04 Address 195 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2009-10-23 2013-12-04 Address 195 OVAL DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
1961-11-17 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-11-17 2009-10-23 Address 135-10 101ST AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210000539 2025-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-07
191101060547 2019-11-01 BIENNIAL STATEMENT 2019-11-01
131204006202 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111128002701 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091023002428 2009-10-23 BIENNIAL STATEMENT 2009-11-01
C138195-2 1990-05-07 ASSUMED NAME CORP INITIAL FILING 1990-05-07
A861723-1 1982-04-22 ERRONEOUS ENTRY 1982-04-22
DP-10001 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
296913 1961-11-17 CERTIFICATE OF INCORPORATION 1961-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2331507703 2020-05-01 0235 PPP 445 SILLS RD STE M, YAPHANK, NY, 11980
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101750
Loan Approval Amount (current) 101750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YAPHANK, SUFFOLK, NY, 11980-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102636.36
Forgiveness Paid Date 2021-03-18
6061668404 2021-02-10 0235 PPS 445 SILLS RD STE M, YAPHANK, NY, 11980
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101750
Loan Approval Amount (current) 101750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YAPHANK, SUFFOLK, NY, 11980
Project Congressional District NY-01
Number of Employees 9
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102677.9
Forgiveness Paid Date 2022-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
552636 Intrastate Non-Hazmat 2021-09-22 10000 2020 3 3 Auth. For Hire, Private(Property)
Legal Name CERTIFIED VAN SERVICE INC
DBA Name -
Physical Address 445 SILLS ROAD, YAPHANK, NY, 11980, US
Mailing Address PO BOX 698, YAPHANK, NY, 11980, US
Phone (631) 827-1301
Fax (631) 234-6764
E-mail JKOLM@CERTIFIEDTRANSPORT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State