Search icon

JAMES LEWIS

Company Details

Name: JAMES LEWIS
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 06 Dec 2000 (24 years ago)
Date of dissolution: 06 Dec 2000
Entity Number: 2581184
County: Blank
Place of Formation: Connecticut

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERRILL LYNCH BASIC ACCOUNT 2012 131974328 2013-06-07 JAMES LEWIS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-09-15
Business code 621210
Sponsor’s telephone number 9146997911
Plan sponsor’s mailing address 52 WINFIELD AVE., NEW YORK, NY, 10552
Plan sponsor’s address 52 WINFIELD AVE., NEW YORK, NY, 10552

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2013-06-07
Name of individual signing JAMES LEWIS
Valid signature Filed with authorized/valid electronic signature
MERRILL LYNCH BASIC ACCOUNT 2009 131974328 2010-06-14 JAMES LEWIS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-09-15
Business code 621210
Sponsor’s telephone number 9146997911
Plan sponsor’s mailing address 52 WINFIELD AVE., MOUNT VERNON, NY, 10552
Plan sponsor’s address 52 WINFIELD AVE., MOUNT VERNON, NY, 10552

Plan administrator’s name and address

Administrator’s EIN 131974328
Plan administrator’s name JAMES LEWIS
Plan administrator’s address 52 WINFIELD AVE., MOUNT VERNON, NY, 10552
Administrator’s telephone number 9146997911

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-14
Name of individual signing JAMES LEWIS
Valid signature Filed with authorized/valid electronic signature

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2160108005 2020-06-23 0202 PPP 1092 madison st 4, brooklyn, NY, 11221
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20032
Loan Approval Amount (current) 20032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2548797209 2020-04-16 0202 PPP 121 Blue Hill Road, Hopewell Junction, NY, 12533
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10899.72
Forgiveness Paid Date 2021-04-05
2182368406 2021-02-03 0202 PPS 3699 E Tremont Ave, Bronx, NY, 10465-2013
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-2013
Project Congressional District NY-14
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39218.83
Forgiveness Paid Date 2021-09-01
9624738508 2021-03-12 0202 PPS 1038 Greene Ave Apt 7A, Brooklyn, NY, 11221-6218
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7282
Loan Approval Amount (current) 7282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-6218
Project Congressional District NY-08
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7321.5
Forgiveness Paid Date 2021-09-29
8605068704 2021-04-07 0202 PPS 1092 Madison St, Brooklyn, NY, 11221-5426
Loan Status Date 2023-02-08
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-5426
Project Congressional District NY-07
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4043703 Intrastate Non-Hazmat 2023-03-21 1 2023 1 1 Private(Property)
Legal Name JAMES LEWIS
DBA Name JAMES TRUCKING
Physical Address 1239 E 105TH ST, BROOKLYN, NY, 11236-4661, US
Mailing Address 1239 E 105TH ST, BROOKLYN, NY, 11236-4661, US
Phone (347) 358-3294
Fax -
E-mail HARRISONNORA86@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: 30 Mar 2025

Sources: New York Secretary of State