Search icon

J. CIOFFI TRUCKING, INC.

Company Details

Name: J. CIOFFI TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2001 (24 years ago)
Entity Number: 2676638
ZIP code: 10309
County: Richmond
Place of Formation: New York
Activity Description: Trucking and transporting of clean fill sand and aggregates to approved local and city projects. EX: Storm and sanitary sewer projects.
Address: 733 Sharrotts Rd, STATEN ISLAND, NY, United States, 10309
Principal Address: 16 Tulip Ln, Colts Neck, NJ, United States, 07722

Contact Details

Phone +1 646-423-0053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCINE CIOFFI Chief Executive Officer 733 SHARROTTS RD, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 733 Sharrotts Rd, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2025-04-15 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-03-20 Address 8 ALLISON AVE, STATEN ISLAND, NY, 10306, 2806, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 733 SHARROTTS RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250320003088 2025-03-20 BIENNIAL STATEMENT 2025-03-20
110907002577 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090826002504 2009-08-26 BIENNIAL STATEMENT 2009-08-01
070809003353 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051006002503 2005-10-06 BIENNIAL STATEMENT 2005-08-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230985 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-27 2500 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-226137 Office of Administrative Trials and Hearings Issued Settled 2023-03-22 625 2023-08-02 Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.
TWC-226138 Office of Administrative Trials and Hearings Issued Settled 2023-03-22 400 2023-08-02 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-221354 Office of Administrative Trials and Hearings Issued Settled 2021-04-12 1000 2021-04-13 Failed to disclose the hiring of its employees within 10 business days
TWC-220982 Office of Administrative Trials and Hearings Issued Settled 2021-03-01 750 2023-02-14 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98715.00
Total Face Value Of Loan:
98715.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149900.00
Total Face Value Of Loan:
149900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98715.00
Total Face Value Of Loan:
98715.00
Date:
2011-10-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98715
Current Approval Amount:
98715
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99518.24
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98715
Current Approval Amount:
98715
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99423.58

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 979-3059
Add Date:
2003-08-19
Operation Classification:
Private(Property)
power Units:
13
Drivers:
10
Inspections:
4
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State