Search icon

JOHNNY ON THE SPOT DISPOSAL SERVICE, INC.

Company Details

Name: JOHNNY ON THE SPOT DISPOSAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1968 (57 years ago)
Entity Number: 224829
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: USB AGENCY, PO BOX 3337, KINGSTON, NY, United States, 12401
Principal Address: 159 B CANAL RD, PO BOX 101, HIGH FALLS, NY, United States, 12440

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL W VASINSKI Chief Executive Officer 210 MOHONK RD, PO BOX 234, HIGH FALLS, NY, United States, 12440

DOS Process Agent

Name Role Address
THOMAS REINHARDT DOS Process Agent USB AGENCY, PO BOX 3337, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2010-06-15 2012-07-13 Address 159 B CANAL ROAD, HIGH FALLS, NY, 12440, 0101, USA (Type of address: Principal Executive Office)
2010-06-15 2012-07-13 Address 210 MOHONK ROAD / PO BOX 234, HIGH FALLS, NY, 12440, 0234, USA (Type of address: Chief Executive Officer)
2006-06-06 2010-06-15 Address 159 B CANAL RD, HIGH FALLS, NY, 12440, 0101, USA (Type of address: Principal Executive Office)
2006-06-06 2010-06-15 Address MICHAEL W VASINSKI, PO BOX234 - 210 MOHONK RD, HIGH FALLS, NY, 12440, 0234, USA (Type of address: Chief Executive Officer)
2006-06-06 2010-06-15 Address PO BOX 3337, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2004-08-03 2006-06-06 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1995-06-06 2006-06-06 Address PO BOX 101, MOUNT VIEW ROAD, HIGH FALLS, NY, 12440, USA (Type of address: Principal Executive Office)
1995-06-06 2004-08-03 Address PO BOX 234, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer)
1995-06-06 2006-06-06 Address THOMAS REINHARDT, 751 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1968-06-19 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200313000566 2020-03-13 ANNULMENT OF DISSOLUTION 2020-03-13
DP-2247669 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120713002974 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100615002358 2010-06-15 BIENNIAL STATEMENT 2010-06-01
060606002851 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040803002504 2004-08-03 BIENNIAL STATEMENT 2004-06-01
020521002348 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000613002016 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980601002069 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960612002392 1996-06-12 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3626197708 2020-05-01 0202 PPP 210 mohonk rd, High falls, NY, 12440
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address High falls, ULSTER, NY, 12440-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 562991
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39288.99
Forgiveness Paid Date 2021-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1112000 Intrastate Non-Hazmat 2024-09-04 2500 2023 2 4 Private(Property)
Legal Name JOHNNY ON THE SPOT DISPOSAL SERVICE INC
DBA Name JOHNNY ON THE SPOT DISPOSAL SERVICE
Physical Address 210 MOHONK RD, HIGH FALLS, NY, 12440, US
Mailing Address PO BOX 234, HIGH FALLS, NY, 12440, US
Phone (845) 687-7702
Fax -
E-mail EJAS0523@GMAIL.COM

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: 01 Mar 2025

Sources: New York Secretary of State