Search icon

JAM SEWER CLEANING SERVICE INC.

Company Details

Name: JAM SEWER CLEANING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1992 (33 years ago)
Entity Number: 1633782
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 12506 18TH AVE, 28-18 DITMARS BLVD, COLLEGE POINT, NY, United States, 11356
Principal Address: 1250-06 18TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAM SEWER CLEANING SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113109604 2024-05-03 JAM SEWER CLEANING SERVICE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7189618100
Plan sponsor’s address 125-06 18TH AVE, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
JAM SEWER CLEANING SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113109604 2023-04-07 JAM SEWER CLEANING SERVICE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7189618100
Plan sponsor’s address 125-06 18TH AVE, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
JAM SEWER CLEANING SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113109604 2022-06-10 JAM SEWER CLEANING SERVICE INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7189618100
Plan sponsor’s address 125-06 18TH AVE, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing ERISA FIDUCIARY SERVICES
JAM SEWER CLEANING SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113109604 2021-04-01 JAM SEWER CLEANING SERVICE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7189618100
Plan sponsor’s address 125-06 18TH AVE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ERISA FIDUCIARY SERVICES
JAM SEWER CLEANING SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113109604 2020-04-09 JAM SEWER CLEANING SERVICE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7189618100
Plan sponsor’s address 125-06 18TH AVE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES
JAM SEWER CLEANING SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2018 113109604 2019-04-29 JAM SEWER CLEANING SERVICE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7189618100
Plan sponsor’s address 125-06 18TH AVE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing ERISA FIDUCIARY SERVICES

Chief Executive Officer

Name Role Address
MICHAEL GALLAGHER Chief Executive Officer 125-06 18TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12506 18TH AVE, 28-18 DITMARS BLVD, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 125-06 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-12 2024-06-06 Address C/O JDL ASSOCIATES, 28-18 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2006-05-12 2024-06-06 Address 125-06 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2000-05-10 2006-05-12 Address 125-06 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2000-05-10 2006-05-12 Address 125-06 18TH AVENUE, COLLGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1996-05-14 2000-05-10 Address 29-37 JORDAN ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1996-05-14 2000-05-10 Address 29-37 JORDAN ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240606002558 2024-06-06 BIENNIAL STATEMENT 2024-06-06
200504060390 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502007292 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006071 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140521006008 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120627002951 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100525002247 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080523002154 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060512003003 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040608002419 2004-06-08 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5519617206 2020-04-27 0202 PPP 125-06 18th ave, college point, NY, 11356
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 628135
Loan Approval Amount (current) 628135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address college point, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 33
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 636527.58
Forgiveness Paid Date 2021-08-26
7285438605 2021-03-23 0202 PPS 12506 18th Ave, College Point, NY, 11356-2304
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 627510
Loan Approval Amount (current) 627510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2304
Project Congressional District NY-14
Number of Employees 33
NAICS code 562998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 635702.49
Forgiveness Paid Date 2022-07-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1767413 Intrastate Non-Hazmat 2024-08-18 98712 2020 1 3 Private(Property)
Legal Name JAM SEWER CLEANING SERVICE INC
DBA Name JSCS
Physical Address 12506 18TH AVENUE, COLLEGE POINT, NY, 11356, US
Mailing Address 12506 18TH AVENUE, COLLEGE POINT, NY, 11356, US
Phone (718) 961-8100
Fax (718) 961-9437
E-mail JAMSERVICE@AOL.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