Search icon

JEM TRUCK TIRE SERVICE, INC.

Company Details

Name: JEM TRUCK TIRE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1990 (35 years ago)
Entity Number: 1465756
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: ONE WATKINS TERR, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WINSTON Chief Executive Officer ONE WATKINS TERR, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
C/O JOHN WINSTON DOS Process Agent ONE WATKINS TERR, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2017-09-28 2020-08-05 Address 77A JERSEY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2017-09-28 2020-08-05 Address 77A JERSEY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1993-09-30 2017-09-28 Address 6 RITZ PLACE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-09-30 2017-09-28 Address 6 RITZ PLACE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1990-08-03 2017-09-28 Address 6 RITZ PLACE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060021 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180803006555 2018-08-03 BIENNIAL STATEMENT 2018-08-01
170928002026 2017-09-28 BIENNIAL STATEMENT 2016-08-01
130808000239 2013-08-08 ANNULMENT OF DISSOLUTION 2013-08-08
DP-1708369 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020905002227 2002-09-05 BIENNIAL STATEMENT 2002-08-01
001004002516 2000-10-04 BIENNIAL STATEMENT 2000-08-01
980811002583 1998-08-11 BIENNIAL STATEMENT 1998-08-01
960814002108 1996-08-14 BIENNIAL STATEMENT 1996-08-01
950524002009 1995-05-24 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1377228503 2021-02-18 0235 PPP 1 Watkins Ter, Amityville, NY, 11701-1200
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
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 Amityville, SUFFOLK, NY, 11701-1200
Project Congressional District NY-02
Number of Employees 1
NAICS code 811198
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6248.1
Forgiveness Paid Date 2021-12-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State