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

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

Form 5500 Series

Employer Identification Number (EIN):
113109604
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

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 125-06 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
627510.00
Total Face Value Of Loan:
627510.00
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:
628135.00
Total Face Value Of Loan:
628135.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
628135
Current Approval Amount:
628135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
636527.58
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
627510
Current Approval Amount:
627510
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
635702.49

Motor Carrier Census

DBA Name:
JSCS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 961-9437
Add Date:
2008-05-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State