Search icon

SAFEWAY SERVICES CORP

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
M162025107A40 2025-04-17 2025-04-22 COMMERCIAL REFUSE CONTAINER EAST 88 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
B162025105A84 2025-04-15 2025-04-20 COMMERCIAL REFUSE CONTAINER 58 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET GOWANUS EXPWY EB EN BELT PKWY
M162025102A14 2025-04-12 2025-04-17 COMMERCIAL REFUSE CONTAINER EAST 88 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
Q162025101A43 2025-04-11 2025-04-15 COMMERCIAL REFUSE CONTAINER 69 AVENUE, QUEENS, FROM STREET 60 STREET TO STREET FOREST AVENUE
B162025100A76 2025-04-10 2025-04-15 COMMERCIAL REFUSE CONTAINER 58 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET GOWANUS EXPWY EB EN BELT PKWY
B162025099A76 2025-04-09 2025-04-14 COMMERCIAL REFUSE CONTAINER BELMONT AVENUE, BROOKLYN, FROM STREET ROCKAWAY AVENUE TO STREET THATFORD AVENUE
B162025098A79 2025-04-08 2025-04-13 COMMERCIAL REFUSE CONTAINER BELMONT AVENUE, BROOKLYN, FROM STREET ROCKAWAY AVENUE TO STREET THATFORD AVENUE
M162025097A48 2025-04-07 2025-04-12 COMMERCIAL REFUSE CONTAINER EAST 88 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
X162025096A02 2025-04-06 2025-04-10 COMMERCIAL REFUSE CONTAINER CRITICAL STS GRAND CONCOURSE, BRONX, FROM STREET EAST 184 STREET TO STREET EAST 187 STREET
B162025096A07 2025-04-06 2025-04-10 COMMERCIAL REFUSE CONTAINER 58 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET GOWANUS EXPWY EB EN BELT PKWY

History

Start date End date Type Value
2024-10-28 2024-12-09 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
2024-05-08 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-21 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 No data EAST 88 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Complaint Department of Transportation Container in PL at time of inspection with wheel protection and tarp incompliance.
2025-01-08 No data WEST 75 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation okay on r/w.
2025-01-07 No data WEST 177 STREET, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Active Department of Transportation container in p/l in compliance
2024-11-09 No data EAST 54 STREET, FROM STREET LENOX ROAD TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Active Department of Transportation COMMERCIAL REFUSE CONTAINER STORED ON THE ROADWAY
2024-10-23 No data EAST 88 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation container on street in compliance
2024-09-27 No data EAST 88 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation COMMERCIAL REFUSE CONTAINER ON STREET
2024-09-20 No data EAST 51 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Complaint Department of Transportation At time of inspection there are no barricades in the crosswalk. However SAFEWAY SERVICES CORP has an active permit to have a commercial container in front of #351. No action taken.
2024-09-07 No data 72 AVENUE, FROM STREET 136 STREET TO STREET 141 STREET No data Street Construction Inspections: Active Department of Transportation COMMERCIAL REFUSE CONTAINER PLACED ON THE ROADWAY
2024-07-30 No data VANDERBILT AVENUE, FROM STREET PINE PLACE TO STREET PLEASANT PLACE No data Street Construction Inspections: Active Department of Transportation container on roadway-OK
2024-07-29 No data VANDERBILT AVENUE, FROM STREET PINE PLACE TO STREET PLEASANT PLACE No data Street Construction Inspections: Active Department of Transportation Green container placed on the roadway in compliance.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
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-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-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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1388307709 2020-05-01 0202 PPP 25236 BRATTLE AVE, LITTLE NECK, NY, 11362
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41950
Loan Approval Amount (current) 41950
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 LITTLE NECK, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 40
NAICS code 332812
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42597.5
Forgiveness Paid Date 2021-11-22
3999158608 2021-03-17 0202 PPS 252-26 Brattle Ave, Little Neck, NY, 11362
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40642
Loan Approval Amount (current) 40642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362
Project Congressional District NY-03
Number of Employees 2
NAICS code 562119
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41021.7
Forgiveness Paid Date 2022-03-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1915352 Intrastate Non-Hazmat 2024-05-01 5398 2014 3 3 Private(Property)
Legal Name SAFEWAY SERVICES CORP
DBA Name -
Physical Address 252-36 BRATTLE AVE, LITTLE NECK, NY, 11362, US
Mailing Address 252-36 BRATTLE AVE, LITTLE NECK, NY, 11362, US
Phone (781) 599-5454
Fax (718) 225-0304
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 3
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 2
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 N840700718
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-24
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
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 0
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 KENWORTH
License plate of the main unit 81788NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKZL4EX7JJ176145
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 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection BC01000150
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-04
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
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 0
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 KENWORTH
License plate of the main unit 22970MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKZL4EX8GJ470128
Decal number of the main unit 34017069
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 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection D110600069
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
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 0
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 KENWORTH
License plate of the main unit 22970MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKZL4EX8GJ470128
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 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-24
Code of the violation 39617CPI
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 3
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-04
Code of the violation 39378AWS
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 1
The time weight that is assigned to a violation 2
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident NY4050223900
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-09-24
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1NKZL4EX7JJ176145
Vehicle license number 81788NA
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State