Search icon

BASEMENT WATERPROOFING, INC.

Company Details

Name: BASEMENT WATERPROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1998 (27 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 2249527
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 6484 MARTIN ST, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6484 MARTIN ST, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
JAMES J COBB Chief Executive Officer 6484 MARTIN ST, ROME, NY, United States, 13440

History

Start date End date Type Value
2004-04-12 2024-12-27 Address 6484 MARTIN ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2004-04-12 2024-12-27 Address 6484 MARTIN ST, ROME, NY, 13440, USA (Type of address: Service of Process)
2002-04-16 2004-04-12 Address 5312 ROME NEW LONDON RD, ROME, NY, 13440, USA (Type of address: Service of Process)
2002-04-16 2004-04-12 Address 5312 ROME NEW LONDON RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2002-04-16 2004-04-12 Address 5312 ROME NEW LONDON RD, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2000-04-12 2002-04-16 Address 418 W DOMINICK ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2000-04-12 2002-04-16 Address 418 W DOMINICK ST, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1998-04-15 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-15 2002-04-16 Address 418 WEST DOMINICK STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227002929 2024-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-10
130205002077 2013-02-05 BIENNIAL STATEMENT 2012-04-01
040412002459 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020416002638 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000412002955 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980415000014 1998-04-15 CERTIFICATE OF INCORPORATION 1998-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4792777106 2020-04-13 0248 PPP 6484 Martin Street, ROME, NY, 13440-8106
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210100
Loan Approval Amount (current) 210100
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROME, ONEIDA, NY, 13440-8106
Project Congressional District NY-22
Number of Employees 18
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 212517.59
Forgiveness Paid Date 2021-06-24
1822798705 2021-03-27 0248 PPS 6494 Martin Street, Rome, NY, 13440
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178730
Loan Approval Amount (current) 178730
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440
Project Congressional District NY-22
Number of Employees 17
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 180752.34
Forgiveness Paid Date 2022-06-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1546410 Interstate 2023-08-11 20000 2020 2 2 Private(Property)
Legal Name BASEMENT WATERPROOFING INC
DBA Name -
Physical Address 6484 MARTIN STREET, ROME, NY, 13440, US
Mailing Address PO BOX 4173, ROME, NY, 13442, US
Phone (315) 336-4951
Fax (315) 336-4792
E-mail JACOBXX7@AOL.COM

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 4
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 SPF0250393
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
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 FORD
License plate of the main unit 37170NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXE45S36DA63186
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
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 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-12
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-12
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State