Search icon

JEFFERSON VALLEY SERVICE STATION, INC.

Company Details

Name: JEFFERSON VALLEY SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1996 (29 years ago)
Entity Number: 2006422
ZIP code: 10535
County: Westchester
Place of Formation: New York
Address: PO BOX 237, 214 E MAIN ST, JEFFERSON VALLEY, NY, United States, 10535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB HANSMANN Chief Executive Officer PO BOX 237, 214 E MAIN ST, JEFFERSON VALLEY, NY, United States, 10535

DOS Process Agent

Name Role Address
JACOB HANSMANN DOS Process Agent PO BOX 237, 214 E MAIN ST, JEFFERSON VALLEY, NY, United States, 10535

History

Start date End date Type Value
1998-03-31 2000-06-21 Address RT 6N, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
1998-03-31 2000-06-21 Address RT 6N, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office)
1998-03-31 2000-06-21 Address RT 6N, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
1996-03-05 1998-03-31 Address ONE MAHOPAC PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140716002187 2014-07-16 BIENNIAL STATEMENT 2014-03-01
120430002705 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100401002537 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080304002536 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060707002023 2006-07-07 BIENNIAL STATEMENT 2006-03-01
040401002306 2004-04-01 BIENNIAL STATEMENT 2004-03-01
040105000255 2004-01-05 CERTIFICATE OF AMENDMENT 2004-01-05
020424002769 2002-04-24 BIENNIAL STATEMENT 2002-03-01
000621002562 2000-06-21 BIENNIAL STATEMENT 2000-03-01
980331002083 1998-03-31 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4178437207 2020-04-27 0202 PPP 214 East Main Street, Jefferson Valley, NY, 10535-1402
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41437
Loan Approval Amount (current) 37429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jefferson Valley, WESTCHESTER, NY, 10535-1402
Project Congressional District NY-17
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37789.77
Forgiveness Paid Date 2021-04-26
9072958407 2021-02-14 0202 PPS 214 East Main Street, Jefferson Valley, NY, 10535
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42540
Loan Approval Amount (current) 42540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jefferson Valley, WESTCHESTER, NY, 10535
Project Congressional District NY-17
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42849.6
Forgiveness Paid Date 2021-11-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
636807 Interstate 2024-10-30 425 2024 1 2 Private(Property)
Legal Name JEFFERSON VALLEY SERVICE STATION INC
DBA Name -
Physical Address 214 E MAIN STREET, JEFFERSON VALLEY, NY, 10535, US
Mailing Address PO BOX 237, JEFFERSON VALLEY, NY, 10535, US
Phone (914) 245-3333
Fax (914) 962-8140
E-mail JVS@BESTWEB.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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