Search icon

JEMKO TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEMKO TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1992 (33 years ago)
Entity Number: 1682470
ZIP code: 14514
County: Monroe
Place of Formation: New York
Address: 3457 UNION STREET, NORTH CHILI, NY, United States, 14514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN A DAIEY Chief Executive Officer 3457 UNION STREET, NORTH CHILI, NY, United States, 14514

DOS Process Agent

Name Role Address
JEMKO TRANSPORT, INC. DOS Process Agent 3457 UNION STREET, NORTH CHILI, NY, United States, 14514

Form 5500 Series

Employer Identification Number (EIN):
161427560
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-15 2020-11-12 Address 45 JETVIEW DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2000-11-27 2002-11-15 Address 45 JETVIEW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1998-11-03 2020-11-12 Address 45 JETVIEW DRIVE, ROCHESTER, NY, 14624, 4903, USA (Type of address: Service of Process)
1993-11-12 2013-10-16 Address 322 OAK STREET, ROCHESTER, NY, 14608, 1727, USA (Type of address: Principal Executive Office)
1993-11-12 2000-11-27 Address 322 OAK STREET, ROCHESTER, NY, 14608, 1727, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201112060399 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181102006809 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102007135 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141124006353 2014-11-24 BIENNIAL STATEMENT 2014-11-01
131016002181 2013-10-16 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
938580.00
Total Face Value Of Loan:
938580.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
938580
Current Approval Amount:
938580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
949611.53

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 279-0784
Add Date:
1993-02-02
Operation Classification:
Auth. For Hire
power Units:
84
Drivers:
82
Inspections:
136
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State