Search icon

JME AUTOMOTIVE, INC.

Company Details

Name: JME AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2002 (23 years ago)
Entity Number: 2755605
ZIP code: 14580
County: Wayne
Place of Formation: New York
Address: 10 STABLEGATE DRIVE, WEBSTER, NY, United States, 14580
Principal Address: 646 ROUTE 104, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHRISTINA A. AQUINO DOS Process Agent 10 STABLEGATE DRIVE, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
ENZO AQUINO Chief Executive Officer 646 ROUTE 104, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2016-11-29 2020-03-02 Address P.O. BOX 655, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2006-05-25 2020-03-02 Address 646 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2006-05-25 2016-11-29 Address 646 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2006-05-25 2020-03-02 Address 646 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
2004-05-11 2006-05-25 Address 646 RTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2004-05-11 2006-05-25 Address 646 RIDGE RD, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
2004-05-11 2006-05-25 Address 646 RTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2002-04-17 2004-05-11 Address 645 RIDGE ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200302060454 2020-03-02 BIENNIAL STATEMENT 2018-04-01
161129006252 2016-11-29 BIENNIAL STATEMENT 2016-04-01
140421006485 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120517002018 2012-05-17 BIENNIAL STATEMENT 2012-04-01
110429000266 2011-04-29 ANNULMENT OF DISSOLUTION 2011-04-29
DP-1781615 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080507002996 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060525003056 2006-05-25 BIENNIAL STATEMENT 2006-04-01
040511002787 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020417000027 2002-04-17 CERTIFICATE OF INCORPORATION 2002-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6191468401 2021-02-10 0219 PPS 646 State Route 104, Ontario, NY, 14519-8918
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33467
Loan Approval Amount (current) 33467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-8918
Project Congressional District NY-24
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33713.65
Forgiveness Paid Date 2021-11-16
4655477103 2020-04-13 0219 PPP 646 STATE ROUTE 104, ONTARIO, NY, 14519-8918
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65420
Loan Approval Amount (current) 65420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-8918
Project Congressional District NY-24
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65790.82
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1457826 Intrastate Non-Hazmat 2024-03-29 15000 2024 2 2 Auth. For Hire
Legal Name JME AUTOMOTIVE INC
DBA Name -
Physical Address 646 ROUTE 104, ONTARIO, NY, 14519, US
Mailing Address 646 ROUTE 104, ONTARIO, NY, 14519, US
Phone (315) 524-3005
Fax (315) 524-5540
E-mail EAQUINO@ROYALRYDER.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 10
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 1
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 1
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 SPE0340468
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-03
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
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 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 FRHT
License plate of the main unit 23339TT
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACVFD6LHKU8704
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 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-03
Code of the violation 39355D1
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 CMV not equipped with ABS malfunction circuit or signal (Truck-Tractor mfg on/after 3/1/1997; Straight Truck mfg on/after 3/1/1998)
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-01-03
Code of the violation 38323A2
Name of the BASIC Driver Fitness
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 Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 30 Mar 2025

Sources: New York Secretary of State