Search icon

SAFEWAY SERVICES CORP

Company claim

Is this your business?

Get access!

Company Details

Name: SAFEWAY SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2007 (18 years ago)
Entity Number: 3532950
ZIP code: 11362
County: Suffolk
Place of Formation: New York
Address: 252-36 BRATTLE AVE, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252-36 BRATTLE AVE, LITTLE NECK, NY, United States, 11362

Permits

Number Date End date Type Address
B162025206A63 2025-07-25 2025-07-31 COMMERCIAL REFUSE CONTAINER MARION STREET, BROOKLYN, FROM STREET HOWARD AVENUE TO STREET RALPH AVENUE
Q162025206A58 2025-07-25 2025-07-29 COMMERCIAL REFUSE CONTAINER 71 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET WOODSIDE AVENUE
B162025206A64 2025-07-25 2025-07-29 COMMERCIAL REFUSE CONTAINER MARION STREET, BROOKLYN, FROM STREET HOWARD AVENUE TO STREET RALPH AVENUE
M162025205A08 2025-07-24 2025-07-28 COMMERCIAL REFUSE CONTAINER WEST 120 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET MORNINGSIDE DRIVE
B162025203A81 2025-07-22 2025-07-27 COMMERCIAL REFUSE CONTAINER EAST 54 STREET, BROOKLYN, FROM STREET LENOX ROAD TO STREET LINDEN BOULEVARD

History

Start date End date Type Value
2025-06-24 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161108000584 2016-11-08 CERTIFICATE OF CORRECTION 2016-11-08
161104000808 2016-11-04 CERTIFICATE OF AMENDMENT 2016-11-04
070619000461 2007-06-19 CERTIFICATE OF INCORPORATION 2007-06-19

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232275 Office of Administrative Trials and Hearings Issued Early Settlement 2025-07-02 4000 No data Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-223526 Office of Administrative Trials and Hearings Issued Settled 2022-03-04 250 2022-10-14 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-223525 Office of Administrative Trials and Hearings Issued Settled 2022-03-04 250 2022-10-14 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (i) the addition of a principal to the business of a registrant after the submission of the application for registration or exemption from the licensing requirement, pursuant to this Chapter; (ii) the arrest or criminal conviction of any principal of a Class 2 registrant of which such applicant or registrant had knowledge or should have known, except where such disclosure is protected by Subdivision 16 of Section 296 of Article 15 of the New York State Executive Law; (iii) any determination by any Federal, State, or Local governmental agency or authority against such licensee, registrant or applicant, including but not limited to any judgment, decree, order, finding by or settlement agreement with such governmental agency or authority; (iv) any crash that involved a vehicle used in the course of the business of the applicant for registration or registrant; (v) the suspension or revocation of the driver's license of any person whose job duties include operating a vehicle on behalf of the applicant for registration or registrant; (vi) all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant; and (vii) any other material change in the information submitted pursuant to this subchapter.
TWC-223524 Office of Administrative Trials and Hearings Issued Settled 2022-03-04 250 2022-10-14 Failed to comply with all laws, rules and regulations of Federal, State and local government
TWC-220006 Office of Administrative Trials and Hearings Issued Settled 2020-08-25 250 2020-11-04 Failure to register vehicle with the commission
TWC-211904 Office of Administrative Trials and Hearings Issued Settled 2015-06-01 150 2015-06-03 failure to timely pay taxes related to a trade waste business
TWC-210894 Office of Administrative Trials and Hearings Issued Settled 2014-11-11 250 2014-12-10 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
40642.00
Total Face Value Of Loan:
40642.00
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
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:
10100.00
Total Face Value Of Loan:
39200.00
Date:
2020-05-02
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:
41950.00
Total Face Value Of Loan:
41950.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-11
Type:
Unprog Rel
Address:
118 WEST JEFFERSON STREET, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$40,642
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,642
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,021.7
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $40,642
Jobs Reported:
40
Initial Approval Amount:
$41,950
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,950
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,597.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,780
Utilities: $1,250
Rent: $18,000
Healthcare: $5920

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 225-0304
Add Date:
2009-07-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-06-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SAFEWAY SERVICES CORP
Party Role:
Plaintiff
Party Name:
ATLANTIC-HEDT CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State