Search icon

J. TRUCKING, INC.

Company Details

Name: J. TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1992 (33 years ago)
Entity Number: 1615091
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 121 JAFFRAY STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 JAFFRAY STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
JOSEPH MARCHETTI Chief Executive Officer 629 WINDWARD CIRCLE NORTH, BOYTON BEACH, FL, United States, 33435

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 629 WINDWARD CIRCLE NORTH, BOYTON BEACH, FL, 33435, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 121 JAFFRAY STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1994-03-31 2024-02-02 Address 121 JAFFRAY STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1993-04-12 2024-02-02 Address 121 JAFFRAY STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1992-02-24 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-24 1994-03-31 Address 121 JAFFRAY ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202003972 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220718001398 2022-07-18 BIENNIAL STATEMENT 2022-02-01
140320002429 2014-03-20 BIENNIAL STATEMENT 2014-02-01
120320002597 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100226002095 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080205002017 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060227002897 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040130002278 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020220002064 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000225002270 2000-02-25 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6420107309 2020-04-30 0202 PPP 121 JAFFREY ST, BROOKLYN, NY, 11235-3022
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50832
Loan Approval Amount (current) 50832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11235-3022
Project Congressional District NY-08
Number of Employees 20
NAICS code 487110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51525.54
Forgiveness Paid Date 2021-09-20
1824458505 2021-02-19 0202 PPS 121 Jaffrey St, Brooklyn, NY, 11235-3022
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22220
Loan Approval Amount (current) 22220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3022
Project Congressional District NY-08
Number of Employees 3
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22335.06
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1108426 Interstate 2024-06-03 15703 2023 2 2 Auth. For Hire
Legal Name J TRUCKING INC
DBA Name -
Physical Address 145 HOOK CREEK BLVD BUILDING B1, VALLEY STREAN, NY, 11581, US
Mailing Address 121 JAFFRAY ST, BROOKLYN, NY, 11235, US
Phone (718) 502-9407
Fax (718) 775-3133
E-mail JOSEPH@JTRUCKINGINC.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: 15 Mar 2025

Sources: New York Secretary of State