Search icon

JUSTONE, INC.

Company Details

Name: JUSTONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1996 (29 years ago)
Entity Number: 2019870
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 2 GREGORY COURT, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 GREGORY COURT, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
EDMUND NITZ Chief Executive Officer 2 GREGORY COURT, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2000-05-02 2002-04-12 Address 77 WARREN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2000-05-02 2002-04-12 Address 77 WARREN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2000-05-02 2002-04-12 Address 77 WARREN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1998-05-18 2000-05-02 Address 77 WARREN AVE., RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1998-05-18 2000-05-02 Address 77 WARREN AVE., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1998-05-18 2000-05-02 Address 77 WARREN AVE., RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1996-04-15 1998-05-18 Address 77 WARREN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140703002284 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120601002186 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100427002072 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080429002281 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060427003236 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040505002251 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020412002810 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000502002835 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980518002657 1998-05-18 BIENNIAL STATEMENT 1998-04-01
960415000145 1996-04-15 CERTIFICATE OF INCORPORATION 1996-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3093807109 2020-04-11 0235 PPP 2 GREGORY CT, FARMINGVILLE, NY, 11738-4203
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGVILLE, SUFFOLK, NY, 11738-4203
Project Congressional District NY-01
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27183
Forgiveness Paid Date 2021-05-14
5997788310 2021-01-26 0235 PPS 2 Gregory Ct, Farmingville, NY, 11738-4203
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26750
Loan Approval Amount (current) 26750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingville, SUFFOLK, NY, 11738-4203
Project Congressional District NY-01
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26967.66
Forgiveness Paid Date 2021-11-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1366096 Intrastate Non-Hazmat 2024-01-09 45000 2005 1 1 Priv. Pass. (Business)
Legal Name JUSTONE INC
DBA Name -
Physical Address 2 GREGORY COURT, FARMINGVILLE, NY, 11738, US
Mailing Address 2 GREGORY COURT, FARMINGVILLE, NY, 11738, US
Phone (631) 736-6506
Fax -
E-mail NITZ5@OPTONLINE.NET

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

Inspections

Unique report number of the inspection SPWL011453
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-18
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
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 DODG
License plate of the main unit 29731JU
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRNFL7DG536947
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol 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: 14 Mar 2025

Sources: New York Secretary of State