Search icon

JEFF. SANITATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFF. SANITATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1995 (30 years ago)
Entity Number: 1944488
ZIP code: 12748
County: Sullivan
Place of Formation: New York
Principal Address: 5239 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748
Address: PO BOX 387, JEFFERSONVILLE, NY, United States, 12748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 387, JEFFERSONVILLE, NY, United States, 12748

Chief Executive Officer

Name Role Address
DIANE HUGHSON Chief Executive Officer PO BOX 387, JEFFERSONVILLE, NY, United States, 12748

Form 5500 Series

Employer Identification Number (EIN):
141784380
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-17 2007-08-21 Address PO BOX 387, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
2003-08-06 2005-10-17 Address 5239 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Principal Executive Office)
2003-08-06 2005-10-17 Address PO BOX 791, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process)
2003-08-06 2005-10-17 Address PO BOX 791, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
1999-09-08 2003-08-06 Address JEFF SANITATION, PO BOX 791 RTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160628006068 2016-06-28 BIENNIAL STATEMENT 2015-08-01
130826002127 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110818002497 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090729002401 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070821002333 2007-08-21 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
77672.00
Total Face Value Of Loan:
77672.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77672
Current Approval Amount:
77672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78363.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State