Search icon

JEFF'S ON-SITE SERVICES, INC.

Company Details

Name: JEFF'S ON-SITE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1994 (31 years ago)
Entity Number: 1805439
ZIP code: 14865
County: Schuyler
Place of Formation: New York
Address: 4581 Winton Road, P.O. BOX 641, MONTOUR FALLS, NY, United States, 14865
Principal Address: 4581 Winton Road, MONTOUR FALLS, NY, United States, 14865

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY P. CONFER Chief Executive Officer PO BOX 641, MONTOUR FALLS, NY, United States, 14865

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4581 Winton Road, P.O. BOX 641, MONTOUR FALLS, NY, United States, 14865

History

Start date End date Type Value
2024-03-15 2024-03-15 Address PO BOX 641, MONTOUR FALLS, NY, 14865, USA (Type of address: Chief Executive Officer)
2014-03-12 2024-03-15 Address PO BOX 641, MONTOUR FALLS, NY, 14865, USA (Type of address: Chief Executive Officer)
2012-06-18 2014-03-12 Address PO BOX 641, MONTOUR FALLS, NY, 14869, USA (Type of address: Chief Executive Officer)
2006-03-28 2012-06-18 Address 2443 HAYES RD, MONTOUR FALLS, NY, 14865, USA (Type of address: Chief Executive Officer)
1996-04-10 2006-03-28 Address PO BOX 1003, MONTOUR FALLS, NY, 14865, USA (Type of address: Chief Executive Officer)
1994-03-22 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-22 2024-03-15 Address 91 HAVANA GLEN ROAD, P.O. BOX 641, MONTOUR FALLS, NY, 14865, 0641, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315002356 2024-03-15 BIENNIAL STATEMENT 2024-03-15
200303061290 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180306006791 2018-03-06 BIENNIAL STATEMENT 2018-03-01
140312006174 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120618002078 2012-06-18 BIENNIAL STATEMENT 2012-03-01
100514002420 2010-05-14 BIENNIAL STATEMENT 2010-03-01
100112000400 2010-01-12 CERTIFICATE OF AMENDMENT 2010-01-12
080303003123 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060328002321 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040310002545 2004-03-10 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1036498407 2021-01-31 0206 PPS 339 S COLLEGE AVE, Montour Falls, NY, 14865
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78023.87
Loan Approval Amount (current) 78023.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montour Falls, SCHUYLER, NY, 14865
Project Congressional District NY-23
Number of Employees 6
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78858.29
Forgiveness Paid Date 2022-03-03
9552777001 2020-04-09 0206 PPP 91 HAVANA GLEN RD PO BOX 641, MONTOUR FALLS, NY, 14865-9604
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78000
Loan Approval Amount (current) 78000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTOUR FALLS, SCHUYLER, NY, 14865-9604
Project Congressional District NY-23
Number of Employees 7
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78940.33
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1482118 Intrastate Non-Hazmat 2023-08-02 13000 2022 7 3 Private(Property)
Legal Name JEFF'S ON SITE SERVICES INC
DBA Name -
Physical Address 91 HAVANA GLEN RD, MONTOUR FALLS, NY, 14865, US
Mailing Address PO BOX 641, MONTOUR FALLS, NY, 14865, US
Phone (607) 227-4135
Fax (607) 535-4420
E-mail JEFFSONSITE@OUTLOOK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection SPE0227591
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-07
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 13472ML
License state of the main unit NY
Vehicle Identification Number of the main unit 2NPLHZ7X35M871006
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State