Search icon

JUST-IN DOCUMENT SERVICE, INC.

Company Details

Name: JUST-IN DOCUMENT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1995 (30 years ago)
Entity Number: 1922048
ZIP code: 10523
County: Westchester
Place of Formation: New York
Principal Address: 5 WEST MAIN STREET, ELMSFORD, NY, United States, 10523
Address: 5 WEST MAIN STREET, SUITE 203, ELMSFORD, NY, United States, 10523

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
SAFE-HARBOR 401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF JUST-IN DOCUMENT SERVICE, INC. 2023 133842429 2024-07-23 JUST-IN DOCUMENT SERVICE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 9145922760
Plan sponsor’s address 5 W MAIN ST STE 2, ELMSFORD, NY, 105232416

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing WILFREDO GREEN
SAFE-HARBOR 401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF JUST-IN DOCUMENT SERVICE, INC. 2022 133842429 2023-06-05 JUST-IN DOCUMENT SERVICE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 9145922760
Plan sponsor’s address 5 W MAIN ST STE 2, ELMSFORD, NY, 105232416

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing JOANNE SCHINELLI
EMPLOYEE BENEFIT PLAN OF JUST-IN DOCUMENT SERVICE, INC. 2021 133842429 2022-07-13 JUST-IN DOCUMENT SERVICE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 9145922760
Plan sponsor’s address 5 W MAIN ST STE 2, ELMSFORD, NY, 105232416

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing JOANNE SCHINELLI
EMPLOYEE BENEFIT PLAN OF JUST-IN DOCUMENT SERVICE, INC. 2020 133842429 2021-07-16 JUST-IN DOCUMENT SERVICE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 9145922760
Plan sponsor’s address 5 W MAIN ST STE 2, ELMSFORD, NY, 105232416

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing JOANNE SCHINELLI
EMPLOYEE BENEFIT PLAN OF JUST-IN DOCUMENT SERVICE, INC. 2019 133842429 2020-09-17 JUST-IN DOCUMENT SERVICE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 9145922760
Plan sponsor’s address 5 W MAIN ST STE 2, ELMSFORD, NY, 105232416

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing JOANNE SCHINELLI
EMPLOYEE BENEFIT PLAN OF JUST-IN DOCUMENT SERVICE, INC. 2018 133842429 2019-09-10 JUST-IN DOCUMENT SERVICE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 9145922760
Plan sponsor’s address 5 W MAIN ST STE 2, ELMSFORD, NY, 105232416

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing JOANNE SCHINELLI
EMPLOYEE BENEFIT PLAN OF JUST IN DOCUMENT SERVICE INC 2017 133842429 2018-07-18 JUST IN DOCUMENT SERVICE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561410
Sponsor’s telephone number 9145922760
Plan sponsor’s address 5 W MAIN ST STE 2, ELMSFORD, NY, 105232416

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing JOANNE SCHINELLI
EMPLOYEE BENEFIT PLAN OF JUST-IN DOCUMENT SERVICE, INC. 2016 133842429 2017-04-07 JUST-IN DOCUMENT SERVICE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561410
Sponsor’s telephone number 9145922760
Plan sponsor’s address 5 W MAIN ST STE 2, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2017-04-07
Name of individual signing JOANNE SCHINELLI
EMPLOYEE BENEFIT PLAN OF JUST-IN DOCUMENT SERVICE, INC. 2015 133842429 2016-05-02 JUST-IN DOCUMENT SERVICE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561410
Sponsor’s telephone number 9145922760
Plan sponsor’s address 5 W MAIN ST STE 2, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing JOANNE SCHINELLI
EMPLOYEE BENEFIT PLAN OF JUST-IN DOCUMENT SERVICE, INC. 2014 133842429 2015-07-22 JUST-IN DOCUMENT SERVICE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561410
Sponsor’s telephone number 9145922760
Plan sponsor’s address 5 W MAIN ST STE 2, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing JOANNE SCHINELLI

Agent

Name Role Address
JOANNE SCHINELLI Agent 5 WEST MAIN STREET, SUITE 201, ELMSFORD, NY, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 WEST MAIN STREET, SUITE 203, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
FRED GREEN Chief Executive Officer 5 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1995-05-15 2016-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160407000709 2016-04-07 CERTIFICATE OF CHANGE 2016-04-07
050909002687 2005-09-09 BIENNIAL STATEMENT 2005-05-01
030527002397 2003-05-27 BIENNIAL STATEMENT 2003-05-01
010502002325 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990511002097 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970530002208 1997-05-30 BIENNIAL STATEMENT 1997-05-01
950515000195 1995-05-15 CERTIFICATE OF INCORPORATION 1995-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5646058301 2021-01-25 0202 PPS 5 W Main St Ste 201, Elmsford, NY, 10523-2450
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2450
Project Congressional District NY-16
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49247.88
Forgiveness Paid Date 2022-03-28
9257277110 2020-04-15 0202 PPP 5 West Main Street Suite 201, ELMSFORD, NY, 10523
Loan Status Date 2023-11-09
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53300
Loan Approval Amount (current) 53300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51202.84
Forgiveness Paid Date 2021-08-05

Date of last update: 25 Feb 2025

Sources: New York Secretary of State