Search icon

JECG CORP.

Company Details

Name: JECG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2000 (25 years ago)
Entity Number: 2495588
ZIP code: 11378
County: Nassau
Place of Formation: New York
Address: 58-90 55TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4PFF2 Obsolete U.S./Canada Manufacturer 2007-03-07 2024-03-03 2022-08-08 No data

Contact Information

POC RICHARD GETTINGER
Phone +1 718-729-1700
Fax +1 718-628-0660
Address 5890 55 ST, MASPETH, NY, 11378 3102, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JECG CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 113541615 2024-06-07 JECG CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 7187291700
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing RICHARD GETTINGER
JECG CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 113541615 2023-05-20 JECG CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 7187291700
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2023-05-20
Name of individual signing RICHARD GETTINGER
JECG CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 113541615 2022-05-09 JECG CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 7187291700
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing RICHARD GETTINGER
JECG CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 113541615 2021-04-07 JECG CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 7187291700
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing RICHARD GETTINGER
JECG CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 113541615 2020-07-28 JECG CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 7187291700
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing RICHARD GETTINGER
JECG CORP 401(K) PROFIT SHARING PLAN & TRUST 2018 113541615 2019-05-29 JECG CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 7187291700
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing RICHARD GETTINGER
JECG CORP 401(K) PROFIT SHARING PLAN & TRUST 2017 113541615 2018-09-24 JECG CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 7187291700
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing RICHARD GETTINGER
JECG CORP 401(K) PROFIT SHARING PLAN & TRUST 2016 113541615 2017-06-06 JECG CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 7187291700
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing RICHARD GETTINGER
JECG CORP 401(K) PROFIT SHARING PLAN & TRUST 2015 113541615 2016-07-26 JECG CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 7187291700
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing RICHARD GETTINGER
JECG CORP 401(K) PROFIT SHARING PLAN & TRUST 2014 113541615 2015-07-21 JECG CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423990
Sponsor’s telephone number 7187291700
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing RICHARD GETTINGER

Chief Executive Officer

Name Role Address
RICHARD GETTINGER Chief Executive Officer 58-90 55TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-90 55TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 58-90 55TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-25 2024-04-05 Address 58-90 55TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2015-08-25 2024-04-05 Address 58-90 55TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2002-03-29 2015-08-25 Address 43-14 54TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2002-03-29 2015-08-25 Address 43-14 54TH RD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2002-03-29 2015-08-25 Address 43-14 54TH RD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2000-04-06 2002-03-29 Address 27 MERIT LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2000-04-06 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240405001055 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220302001167 2022-03-02 BIENNIAL STATEMENT 2022-03-02
150825002054 2015-08-25 BIENNIAL STATEMENT 2014-04-01
040407002030 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020329002520 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000406000322 2000-04-06 CERTIFICATE OF INCORPORATION 2000-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341985489 0215600 2016-12-19 58-90 55TH STREET, MASPETH, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-12-19
Case Closed 2018-04-04

Related Activity

Type Complaint
Activity Nr 1164694
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2017-03-28
Current Penalty 1630.0
Initial Penalty 2716.0
Final Order 2017-04-19
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) At the worksite - Employees who mix cleaning chemicals such as but not limited to Sodium Hydroxide were not were not provided with eye wash stations in the immediate area.; on or about 12/19/16.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2017-03-28
Current Penalty 1630.0
Initial Penalty 2716.0
Final Order 2017-04-19
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): (a) At the worksite - Employees who operated forklifts were not certified by the employer in their safe operation; on or about 12/19/16.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-03-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) At the worksite - The employer did not maintain a written Hazard Communication Program for chemical such as but not limited to sodium hydroxide; on or about 12/19/16.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4899477208 2020-04-27 0202 PPP 58-90 55th Street, Maspeth, NY, 11378
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66400
Loan Approval Amount (current) 66400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 325611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66826.07
Forgiveness Paid Date 2020-12-21
2366708308 2021-01-20 0202 PPS 5890 55th St, Maspeth, NY, 11378-3102
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66400
Loan Approval Amount (current) 66400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3102
Project Congressional District NY-07
Number of Employees 6
NAICS code 325611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66887.54
Forgiveness Paid Date 2021-10-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1855333 Interstate 2025-02-27 186875 2022 1 2 Private(Property)
Legal Name JECG CORP
DBA Name SANI WASH
Physical Address 58-90 55TH STREET, MASPETH, NY, 11378, US
Mailing Address 58-90 55TH STREET, MASPETH, NY, 11378, US
Phone (718) 729-1700
Fax (718) 628-0660
E-mail INFO@SANIWASH.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 16
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 1
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 D012100465
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-26
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 GMC
License plate of the main unit 86017JY
License state of the main unit NY
Vehicle Identification Number of the main unit J8DC4B14237007055
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 3
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 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-26
Code of the violation 3939ALLPL
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 2
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-26
Code of the violation 39375A3TAOL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Tires - All others leaking or inflation less than 50% of the maximum inflation pressure on tire not equipped with ATIS
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-26
Code of the violation 39355AB
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 4
The time weight that is assigned to a violation 2
The description of a violation Hydraulic Brake - ABS defective on truck/bus manufactured on or after March 1 1999
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State