Search icon

J CARLETON CONTRACTING, INC.

Company Details

Name: J CARLETON CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2005 (20 years ago)
Entity Number: 3261179
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Principal Address: 189 EDGEWATER AVENUE, BAYPORT, NY, United States, 11705
Address: 49 S BAY AVENUE, ISLIP, NY, United States, 11751

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JAMES CARLETON Agent 49 S BAY AVE, ISLIP, NY, 11751

DOS Process Agent

Name Role Address
C/O JAMES CARLETON DOS Process Agent 49 S BAY AVENUE, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
JAMES CARLETON Chief Executive Officer 49 S BAY AVENUE, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2005-09-26 2007-09-14 Address 49 S BAY AVE, ISLIP, NY, 11751, 4013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070914002896 2007-09-14 BIENNIAL STATEMENT 2007-09-01
050926000949 2005-09-26 CERTIFICATE OF INCORPORATION 2005-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3175209004 2021-05-18 0235 PPP 49 S Bay Ave, Islip, NY, 11751-4013
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) 43510
Loan Approval Amount (current) 43510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islip, SUFFOLK, NY, 11751-4013
Project Congressional District NY-02
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43814.4
Forgiveness Paid Date 2022-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3409586 Intrastate Non-Hazmat 2024-08-06 25211 2023 1 1 Private(Property)
Legal Name J CARLETON CONTRACTING
DBA Name JOE'S TRUCKING
Physical Address 1142 MARTINSTEIN AVENUE, BAY SHORE, NY, 11706, US
Mailing Address PO BOX 5302, BAYSHORE, NY, 11706, US
Phone (516) 971-9457
Fax -
E-mail JCARLETON57@YAHOO.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: 29 Mar 2025

Sources: New York Secretary of State