Search icon

NORTHEAST WATER JET, INC.

Company Details

Name: NORTHEAST WATER JET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1995 (30 years ago)
Entity Number: 1918777
ZIP code: 12095
County: Montgomery
Place of Formation: New York
Address: 179 CORPORATE DR, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NORTHEAST WATER JET, INC. DOS Process Agent 179 CORPORATE DR, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
BRANDY A KELLEHER Chief Executive Officer 179 CORPORATE DR, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2023-05-12 2023-05-12 Address 4 WILLOW ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 179 CORPORATE DR, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2020-10-06 2023-05-12 Address 4 WILLOW ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1999-06-09 2023-05-12 Address 4 WILLOW ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1997-05-28 1999-06-09 Address 48 WEST MAIN ST, BROADALBIN, NY, 12025, USA (Type of address: Principal Executive Office)
1997-05-28 2020-10-06 Address 4 WILLOW ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1995-05-03 1999-06-09 Address 399 WEST MAIN STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1995-05-03 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230512000182 2023-05-12 BIENNIAL STATEMENT 2023-05-01
211221002329 2021-12-21 BIENNIAL STATEMENT 2021-12-21
201006061061 2020-10-06 BIENNIAL STATEMENT 2019-05-01
030506002708 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010518002482 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990609002300 1999-06-09 BIENNIAL STATEMENT 1999-05-01
970528002382 1997-05-28 BIENNIAL STATEMENT 1997-05-01
950503000338 1995-05-03 CERTIFICATE OF INCORPORATION 1995-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8749678600 2021-03-25 0248 PPS 4 Willow St, Amsterdam, NY, 12010-4219
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257743.7
Loan Approval Amount (current) 257743.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-4219
Project Congressional District NY-21
Number of Employees 13
NAICS code 332216
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 259598.02
Forgiveness Paid Date 2021-12-14
7800987202 2020-04-28 0248 PPP 4 WILLOW ST, AMSTERDAM, NY, 12010-4219
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257700
Loan Approval Amount (current) 257700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-4219
Project Congressional District NY-21
Number of Employees 15
NAICS code 333515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 260098.04
Forgiveness Paid Date 2021-03-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1526973 Intrastate Non-Hazmat 2023-04-18 22098 2022 1 2 Private(Property)
Legal Name NORTHEAST WATER JET INC
DBA Name NORTH EASTERN WATER JET INC
Physical Address 179 CORPORATE DRIVE, JOHNSTOWN, NY, 12095, US
Mailing Address 179 CORPORATE DRIVE, JOHNSTOWN, NY, 12095, US
Phone (518) 843-4988
Fax (518) 843-2399
E-mail BRANDY@NEWJ.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 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: 14 Mar 2025

Sources: New York Secretary of State